Entity Name: | PRUDENTIAL-BACHE ENERGY PRODUCTION 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: | 11 Jun 1984 (41 years ago) |
Date of dissolution: | 06 Nov 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Nov 2007 (17 years ago) |
Document Number: | P02357 |
FEI/EIN Number |
133159657
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State