Search icon

PREBON FINANCIAL PRODUCTS INC.

Print

Details

Entity Number 3523772

Status Inactive

NamePREBON FINANCIAL PRODUCTS INC.

CountyNew York

Date of registration 30 May 2007 (17 years ago)

Date of dissolution 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

Central Index Key

CIK number Mailing Address Business Address Phone

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

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JOHN ABULARRAGE

Chief Executive Officer

101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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