Search icon

BACHE ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BACHE ASSET MANAGEMENT, 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: 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

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State