Search icon

PRUDENTIAL EQUITY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PRUDENTIAL EQUITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1981 (43 years ago)
Date of dissolution: 05 Feb 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2004 (21 years ago)
Document Number: 851308
FEI/EIN Number 222347336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 NEW YORK PLAZA, 15TH FLOOR, NEW YORK, NY, 10292-2015, US
Mail Address: K. MAGUIRE LAW, ONE SEAPORT PLAZA-199 WATER ST, NEW YORK, NY, 10292-0129, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAGUIRE, KATHLEEN B Assistant Secretary 1856 EAST 31ST ST, BROOKLYN, NY
RICE MICHAEL J Director ONE SEAPORT PLAZA, NEW YORK, NY, 10292
RICE MICHAEL J Executive Vice President ONE SEAPORT PLAZA, NEW YORK, NY, 10292
STRANGFELD JOHN R Chief Executive Officer ONE SEAPORT PLAZA, NEW YORK, NY, 10292
VANCE JUDITH U Vice President ONE SEAPORT PLAZA, NEW YORK, NY, 10292
FISCHER GEORGE R Vice President ONE SEAPORT PLAZA, NEW YORK, NY, 10292
SHEA MICHAEL J Director ONE NEW YORK PLAZA, NEW YORK, NY, 10292
SHEA MICHAEL J Executive Vice President ONE NEW YORK PLAZA, NEW YORK, NY, 10292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-05 1 NEW YORK PLAZA, 15TH FLOOR, NEW YORK, NY 10292-2015 -
WITHDRAWAL 2004-02-05 - -
NAME CHANGE AMENDMENT 2003-07-03 PRUDENTIAL EQUITY GROUP, INC. -
CHANGE OF MAILING ADDRESS 2002-04-22 1 NEW YORK PLAZA, 15TH FLOOR, NEW YORK, NY 10292-2015 -
NAME CHANGE AMENDMENT 1991-04-11 PRUDENTIAL SECURITIES INCORPORATED -
AMENDMENT 1986-12-22 - -
AMENDMENT 1985-03-15 - -
NAME CHANGE AMENDMENT 1982-11-10 PRUDENTIAL-BACHE SECURITIES INC. -
NAME CHANGE AMENDMENT 1982-01-25 BACHE HALSEY STUART SHIELDS INCORPORATED -

Documents

Name Date
Withdrawal 2004-02-05
Name Change 2003-07-03
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State