Search icon

BACHE ASSET MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BACHE ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jun 1991 (34 years ago)
Date of dissolution: 15 May 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: P34373
FEI/EIN Number 222550816
Address: 751 BROAD ST., NEWARK, NJ, 07102, US
Mail Address: 520 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
ALLAN RUPERT President 751 BROAD ST., NEWARK, NJ, 07102
LEVINE DONALD Secretary 1 NEW YORK PLZ, NEW YORK, NY, 10292
MUHLHAUSER JURGEN Treasurer 751 BROAD ST, NEWARK, NJ, 07102
BYRNE RYAN K Vice President 1 NEW YORK PLZ, NEW YORK, NY, 10292
BYRNE RYAN K Director 1 NEW YORK PLZ, NEW YORK, NY, 10292
KENNEDY KEVIN G Director 1 NEW YORK PLZ, NEW YORK, NY, 10292

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-05-15 751 BROAD ST., NEWARK, NJ 07102 -
WITHDRAWAL 2013-05-15 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-07-12 PRUDENTIAL BACHE ASSET MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 751 BROAD ST., NEWARK, NJ 07102 -
NAME CHANGE AMENDMENT 2004-12-16 PRAMERICA ASSET MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 2004-07-01 PRICOA ASSET MANAGEMENT, INC. -

Documents

Name Date
WITHDRAWAL 2013-05-15
Name Change 2011-07-12
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-23
Name Change 2004-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State