Name: | PRUDENTIAL-BACHE PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Apr 1987 (38 years ago) |
Business ID: | 8701620 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 199 WATER ST 16TH FLOOR, ONE SEAPORT PLAZANEW YORK, NY 10292-332 |
Name | Role | Address |
---|---|---|
ROBERT TROIANO JR | Treasurer | 199 WATER ST ONE SEAPORT PLAZA, NEW YORK, NY 10292-128 |
Name | Role | Address |
---|---|---|
NATHALIE P. MAIO | Director | ONE NEW YORK PLAZA, NEW YORK, NY 10292-332 |
FRANK W GIORDANO | Director | ONE SEAPORT PLAZA 199 WATER ST, NEW YORK, NY 10292-133 |
CHESTER A PISKOROWSKI | Director | 199 WATER ST ONE SEAPORT PLAZA, NEW YORK, NY 10292-128 |
Name | Role | Address |
---|---|---|
PAUL WALDMAN | Secretary | 199 WATER ST ONE SEAPORT PLAZA, NEW YORK, NY 10292-129 |
Name | Role | Address |
---|---|---|
BARBARA J BROOKS | Vice President | 199 WATER ST ONE SEAPORT PLAZA, NEW YORK, NY 10292-128 |
Name | Role | Address |
---|---|---|
CHESTER A PISKOROWSKI | President | 199 WATER ST ONE SEAPORT PLAZA, NEW YORK, NY 10292-128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-08-22 | Withdrawal |
Annual Report | Filed | 2001-07-27 | Annual Report |
Amendment Form | Filed | 2000-04-20 | Amendment |
Annual Report | Filed | 2000-04-20 | Annual Report |
Amendment Form | Filed | 1999-04-19 | Amendment |
Annual Report | Filed | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-03-25 | Annual Report |
Amendment Form | Filed | 1998-03-25 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State