Search icon

PRUDENTIAL EQUITY GROUP, INC.

Company Details

Name: PRUDENTIAL EQUITY GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1981 (43 years ago)
Authority Date: 15 Dec 1981 (43 years ago)
Last Annual Report: 12 Jun 2003 (22 years ago)
Organization Number: 0151803
Principal Office: 1 NEW YORK PLAZA, 15TH FLOOR, NEW YORK, NY 10292-2015
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
HARRY A. JOCOBS, JR. Director
Michael J Shea Director
FRANK E. DOMINACH, JR. Director
JOHN J. CURRAN Director
ROBERT W. FARRELL Director
ALAN D. HOGAN Director

Chairman

Name Role
John R Strangefeld, Jr Chairman

Secretary

Name Role
Judity Y Vance Secretary

Treasurer

Name Role
Robert Troiano Jr Treasurer

Vice President

Name Role
MICHAEL J RICE Vice President

President

Name Role
James E Price President

Incorporator

Name Role
JOHN J. CURRAN Incorporator

Former Company Names

Name Action
PRUDENTIAL SECURITIES INCORPORATED Old Name
PRUDENTIAL-BACHE SECURITIES INC. Old Name
BACHE HALSEY STUART SHIELDS INCORPORATED Merger
BACHE GROUP, INC. Old Name
BACHE HALSEY STUART INC. Old Name
SHIELDS MODEL ROLAND INCORPORATED Merger
BACHE & CO. INCORPORATED Old Name
Out-of-state Merger
BAYROCK ADVISORS, INC. Merger
BACHE & CO. INC. Old Name

Assumed Names

Name Status Expiration Date
PRUSECURITIES.COM Inactive 2004-06-01
PRUDENTIALSECURITIES.COM Inactive 2004-06-01
PRUDENTIAL-BACHE CAPITAL FUNDING Inactive 2003-07-15

Filings

Name File Date
Historic document 2009-08-31
Annual Report 2003-08-01
Amendment 2003-07-03
Annual Report 2001-08-15
Annual Report 2000-08-02
Annual Report 1999-07-21
Certificate of Assumed Name 1999-06-01
Certificate of Assumed Name 1999-06-01
Annual Report 1998-09-03
Annual Report 1997-07-01

Sources: Kentucky Secretary of State