Entity Number 3523772
Status Inactive
NamePREBON FINANCIAL PRODUCTS INC.
CountyNew York
Date of registration 30 May 2007 (17 years ago) 30 May 2007
Date of dissolution 18 Dec 2018 18 Dec 2018
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
882226
101 HUDSON STREET, JERSEY CITY, NJ, 07302-3908
101 HUDSON STREET, JERSEY CITY, NJ, 07302-3908
201-557-5045
Filings since 2009-03-02
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2009-03-02 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2009-03-02
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2009-03-02 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2008-02-29
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2008-02-29 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2008-02-29
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2008-02-29 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2007-03-02
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2007-03-02 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2007-03-02
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2007-03-02 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-03-01
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2006-03-01 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2006-03-01
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2006-03-01 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-03-31
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2005-03-31 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2005-03-31
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2005-03-31 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-06-01
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2004-06-01 |
Reporting date | 2004-03-31 |
File | View File |
Filings since 2004-06-01
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2004-06-01 |
Reporting date | 2004-03-31 |
File | View File |
Filings since 2003-05-30
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2003-05-30 |
Reporting date | 2003-03-31 |
File | View File |
Filings since 2003-05-30
Form type | FOCUSN |
File number | 008-44401 |
Filing date | 2003-05-30 |
Reporting date | 2003-03-31 |
File | View File |
Filings since 2002-05-30
Form type | X-17A-5 |
File number | 008-44401 |
Filing date | 2002-05-30 |
Reporting date | 2002-03-31 |
File | View File |
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
REGISTERED AGENT REVOKED
Agent
JOHN ABULARRAGE
Chief Executive Officer
101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302
2009-04-23
2015-07-01
Address
101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2007-05-30
2015-05-28
Address
ATTN: GENERAL COUNSEL, 101 HUDSON STREET, JERSEY CITY, NJ, 00000, USA (Type of address: Service of Process)
181218000710
2018-12-18
CERTIFICATE OF TERMINATION
2018-12-18
170510006090
2017-05-10
BIENNIAL STATEMENT
2017-05-01
150701006186
2015-07-01
BIENNIAL STATEMENT
2015-05-01
150528000412
2015-05-28
CERTIFICATE OF CHANGE
2015-05-28
110628002354
2011-06-28
BIENNIAL STATEMENT
2011-05-01
090423002342
2009-04-23
BIENNIAL STATEMENT
2009-05-01
070530000211
2007-05-30
APPLICATION OF AUTHORITY
2007-05-30
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts