Search icon

Prudential Homes Corporation

Branch

Company Details

Name: Prudential Homes Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Aug 1985 (39 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Branch of: Prudential Homes Corporation, NEW YORK (Company Number 417253)
Identification Number: 000035452
Place of Formation: NEW YORK
Principal Address: 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA
Purpose: INVESTMENT IN LTD P/S
Historical names: Merrill Lynch Huntoon Paige Inc.
Merrill Lynch Mortgage Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOHN R VANDERWALL PRESIDENT 3333 MICHELSON DR IRVINE, CA 92612 USA

ASST CONTROLLER

Name Role Address
DAVID CAMPEN ASST CONTROLLER 213 WASHINGTON NEWARK, NJ 07102 USA

Events

Type Date Old Value New Value
Name Change 1990-03-13 Merrill Lynch Mortgage Corporation Prudential Homes Corporation
Name Change 1987-04-24 Merrill Lynch Huntoon Paige Inc. Merrill Lynch Mortgage Corporation

Filings

Number Name File Date
201186916680 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182346490 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178401420 Statement of Change of Registered/Resident Agent Office 2011-05-02
201059781140 Annual Report 2010-03-03
200943936840 Annual Report 2009-03-17
200839144360 Statement of Change of Registered/Resident Agent Office 2008-12-04
200809856190 Annual Report 2008-03-20

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State