Search icon

The Prudential Real Estate Financial Services of America, Inc.

Company Details

Name: The Prudential Real Estate Financial Services of America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Aug 1997 (28 years ago)
Date of Dissolution: 10 Jul 2020 (5 years ago)
Date of Status Change: 10 Jul 2020 (5 years ago)
Identification Number: 000096569
Place of Formation: CALIFORNIA
Principal Address: 3333 MICHELSON DRIVE SUITE 820A, IRVINE, CA, 92612, USA
Mailing Address: 751 BOARD STREET, NEWARK, NJ, 07102, USA
Purpose: CONDUCTS CORPORATE FINANCING FOR FRANCHISEES, IN ADDITION TO PURCHASING EQUITY INTERESTS IN SELECTED PREA FRANCHISES, AND IS WINDING DOWN OPERATION SINCE DECEMBER 2011.

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN E SIEB PRESIDENT 751 BROAD ST., 21ST FLOOR NEWARK, NJ 07102 USA

TREASURER

Name Role Address
JASON R CHUPAK TREASURER 751 BROAD ST., 21ST FLOOR NEWARK, NJ 07102 USA

SECRETARY

Name Role Address
MILI PATEL SECRETARY 80 LIVINGSTON AVE. ROSELAND, NJ 07068 USA

CFO

Name Role Address
THOMAS R LAURITA CFO 3 GATEWAY CENTER NEWARK, NJ 07102 USA

VICE PRESIDENT

Name Role Address
ELIZABETH M TARANTINO VICE PRESIDENT 3333 MICHELSON DRIVE, SUITE 820A IRVINE, CA 92612 USA

DIRECTOR

Name Role Address
JOHN E SIEB DIRECTOR 751 BROAD ST., 21ST FLOOR NEWARK, NJ 07102 USA
ELIZABETH M TARANTINO DIRECTOR 3333 MICHELSON DRIVE, SUITE 820A IRVINE, CA 92612 USA

Filings

Number Name File Date
202044502740 Application for Certificate of Withdrawal 2020-07-10
202034265800 Annual Report 2020-02-12
201986283900 Annual Report 2019-02-09
201857587160 Annual Report 2018-02-05
201731049490 Annual Report 2017-01-30

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State