Prudential Relocation, Inc.
West Virginia Company
EID | 101923 |
Company Name | Prudential Relocation, Inc. |
Company Type | C | Corporation |
Effective Date | 11/19/1984 |
Charter | Foreign |
Class | Profit |
Security Type | NA |
Purpose | NA |
Stock | 0 |
Charter County | NA |
Control Number | 0 |
Charter State | CO |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 11/19/1984 |
Termination Date | 11/1/2011 |
Termination Reason | Revoked (failure To File Annual Report) |
AWT | NA |
Member Managed | NA |
AWT Years | NA |
Par Value | 0 |
Authorized Shares | 0 |
Young Entrepreneur | Not Specified |
Local Office Address | NA |
Local Office Address Line 1 | NA |
Local Office Address Line 2 | NA |
Local Office City | NA |
Local Office State | NA |
Local Office Zipcode | NA |
Mailing Address | 213 Washington Street, 8th Floor Tax Dept Newark, NJ, 07102 |
Mailing Address Line 1 | 213 Washington Street |
Mailing Address Line 2 | 8th Floor |
Mailing City | Tax Dept Newark |
Mailing State | NJ |
Mailing Zipcode | 7102 |
NOP Address | CT Corporation System 1627 Quarrier St Charleston, WV, 25311-2124 USA |
NOP Recipient | CT Corporation System |
NOP Address Line 1 | 1627 Quarrier St |
NOP Address Line 2 | N/A |
NOP City | Charleston |
NOP State | WV |
NOP Zipcode | 25311-2124 |
Principal Address | 16260 N. 71st Street Scottsdale, AZ, 85254 USA |
Principal Address Line 1 | 16260 N. 71st Street |
Principal Address Line 2 | N/A |
Principal City | Scottsdale |
Principal State | AZ |
Principal Zipcode | 85254 |
Executives | Director David Franzetta
3333 Michelson Drive
irvine, Ca, 926120625 President Earl E Lee
16260 N 71 Street
scottsdale, Az, 85254 Secretary Michael E. Wasenius
200 Summit Lake Drive
valhalla, Ny, 10595 Treasurer Bernard J. Jacob
751 Broad Street
newark, Nj, 07102 Vice-president Michael F. Wasenius
200 Summit Lake Drive
valhalla, Ny, 10595 |
EID
101923
Company Name
Prudential Relocation, Inc.
Company Type
C | Corporation
Effective Date
11/19/1984
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
NA
Stock
0
Charter County
NA
Control Number
0
Charter State
CO
Excess Acres
0
Established Date
NA
Filing Date
11/19/1984
Termination Date
11/1/2011
Termination Reason
Revoked (failure To File Annual Report)
AWT
NA
Member Managed
NA
AWT Years
NA
Par Value
0
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
NA
Local Office Address Line 1
NA
Local Office Address Line 2
NA
Local Office City
NA
Local Office State
NA
Local Office Zipcode
NA
Mailing Address
213 Washington Street, 8th Floor Tax Dept
Newark, NJ, 07102
Mailing Address Line 1
213 Washington Street
Mailing Address Line 2
8th Floor
Mailing City
Tax Dept Newark
Mailing State
NJ
Mailing Zipcode
7102
NOP Address
CT Corporation System
1627 Quarrier St
Charleston, WV, 25311-2124
USA
NOP Recipient
CT Corporation System
NOP Address Line 1
1627 Quarrier St
NOP Address Line 2
N/A
NOP City
Charleston
NOP State
WV
NOP Zipcode
25311-2124
Principal Address
16260 N. 71st Street
Scottsdale, AZ, 85254
USA
Principal Address Line 1
16260 N. 71st Street
Principal Address Line 2
N/A
Principal City
Scottsdale
Principal State
AZ
Principal Zipcode
85254
Executives
Director
David Franzetta
3333 Michelson Drive
irvine, Ca, 926120625
President
Earl E Lee
16260 N 71 Street
scottsdale, Az, 85254
Secretary
Michael E. Wasenius
200 Summit Lake Drive
valhalla, Ny, 10595
Treasurer
Bernard J. Jacob
751 Broad Street
newark, Nj, 07102
Vice-president
Michael F. Wasenius
200 Summit Lake Drive
valhalla, Ny, 10595