Search icon

PRUDENTIAL EQUITY GROUP, INC.

Company Details

Name: PRUDENTIAL EQUITY GROUP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Dec 1981 (43 years ago)
Business ID: 735959
State of Incorporation: DELAWARE
Principal Office Address: ONE SEAPORT PLAZA 199 WATER ST. LAW DEPT., 199 WATER STNEW YORK, NY 10292-131

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
GEORGE R FISHER IV Director ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292
JAMES D PRICE Director ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292
LELAND B. PATON Director ONE NEW YORK PLAZA, NEW YORK, NY 10292-2015
JOHN R STRANGFELD JR Director 199 WATER ST ONE SEAPORT PL, NEW YORK, NY 10292-134
JUDITH Y VANCE Director ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292

Vice President

Name Role Address
GEORGE R FISHER IV Vice President ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292

Treasurer

Name Role Address
ROBERT J TROIANO JR Treasurer ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292-128

President

Name Role Address
JAMES D PRICE President ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292

Chairman

Name Role Address
JOHN R STRANGFELD JR Chairman 199 WATER ST ONE SEAPORT PL, NEW YORK, NY 10292-134

Secretary

Name Role Address
JUDITH Y VANCE Secretary ONE SEAPORT PLAZA 199 WATER STREET, NEW YORK, NY 10292

Filings

Type Status Filed Date Description
Withdrawal Filed 2004-02-05 Withdrawal
Annual Report Filed 2003-09-05 Annual Report
Amendment Form Filed 2003-09-03 Amendment
Amendment Form Filed 2003-07-03 Amendment
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-11 Annual Report
Annual Report Filed 2001-07-27 Annual Report
Amendment Form Filed 2000-04-14 Amendment
Annual Report Filed 2000-04-14 Annual Report
Annual Report Filed 1999-04-16 Annual Report

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State