Detail by Entity Name

Foreign Profit Corporation

PRUDENTIAL EQUITY GROUP, INC.

Filing Information
851308 22-2347336 12/16/1981 DE INACTIVE WITHDRAWAL 02/05/2004 NONE
Principal Address
1 NEW YORK PLAZA
15TH FLOOR
NEW YORK, NY 10292-2015

Changed: 02/05/2004
Mailing Address
K. MAGUIRE LAW
ONE SEAPORT PLAZA-199 WATER ST
NEW YORK, NY 10292-0129

Changed: 04/22/2002
Registered Agent Name & Address NONE
Officer/Director Detail Name & Address

Title DEVP

RICE, MICHAEL J
ONE SEAPORT PLAZA
NEW YORK, NY 10292

Title AS

MAGUIRE, KATHLEEN B
1856 EAST 31ST ST
BROOKLYN, NY

Title CEO

STRANGFELD, JOHN RJR
ONE SEAPORT PLAZA
NEW YORK, NY 10292

Title VP

VANCE, JUDITH U
ONE SEAPORT PLAZA
NEW YORK, NY 10292

Title VP

FISCHER, GEORGE R
ONE SEAPORT PLAZA
NEW YORK, NY 10292

Title DEVP

SHEA, MICHAEL J
ONE NEW YORK PLAZA
NEW YORK, NY 10292

Annual Reports
Report YearFiled Date
2001 04/26/2001
2002 04/22/2002
2003 04/15/2003

Document Images
02/05/2004 -- Withdrawal View image in PDF format
07/03/2003 -- Name Change View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format
04/29/1994 -- ANNUAL REPORT View image in PDF format
04/22/1993 -- ANNUAL REPORT View image in PDF format
06/19/1992 -- ANNUAL REPORT View image in PDF format
06/14/1991 -- ANNUAL REPORT View image in PDF format
04/11/1991 -- Name Change View image in PDF format
06/25/1990 -- ANNUAL REPORT View image in PDF format
06/20/1989 -- ANNUAL REPORT View image in PDF format
06/29/1988 -- 1988 ANNUAL REPORT View image in PDF format
03/16/1987 -- ANNUAL REPORT View image in PDF format
12/22/1986 -- Amendment View image in PDF format
03/26/1985 -- ANNUAL REPORT View image in PDF format
03/15/1985 -- Amendment View image in PDF format
05/18/1984 -- ANNUAL REPORT View image in PDF format
04/07/1983 -- ANNUAL REPORT View image in PDF format
11/10/1982 -- Name Change View image in PDF format
04/21/1982 -- ANNUAL REPORT View image in PDF format
01/25/1982 -- Merger View image in PDF format
01/25/1982 -- Amendment View image in PDF format
12/16/1981 -- Foreign Profit View image in PDF format