PRUDENTIAL-BACHE ENERGY PRODUCTION INC. - Florida Company Profile

Entity Name: | PRUDENTIAL-BACHE ENERGY PRODUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jun 1984 (41 years ago) |
Date of dissolution: | 06 Nov 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Nov 2007 (18 years ago) |
Document Number: | P02357 |
FEI/EIN Number | 133159657 |
Address: | ONE SEAPORT PLAZA, 28TH FLOOR, NEW YORK, NY, 10292-0116, US |
Mail Address: | 213 WASHINGTON ST, NEWARK, NJ, 07102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HERBERT JULIA A | President | 751 BROAD STREET, NEWARK, NJ, 07102 |
SZUHANY ROBERT | Vice President | 213 WASHINGTON STREET, NEWARK, NJ, 07102 |
GIBSON KATHLEEN C | Secretary | 751 BROAD STREET, NEWARK, NJ, 07102 |
DELANEY LAURA J | Assistant Treasurer | 751 BROAD STREET, NEWARK, NJ, 07102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | ONE SEAPORT PLAZA, 28TH FLOOR, NEW YORK, NY 10292-0116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-25 | ONE SEAPORT PLAZA, 28TH FLOOR, NEW YORK, NY 10292-0116 | - |
Name | Date |
---|---|
Withdrawal | 2007-11-06 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-05-11 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State