Detail by Entity Name

Foreign Profit Corporation

PGIM INC.

Cross Reference Name THE PRUDENTIAL INVESTMENT CORPORATION
Filing Information
P04543 22-2540245 12/31/1984 NJ ACTIVE NAME CHANGE AMENDMENT 01/14/2016 NONE
Principal Address
655 Broad Street
Newark, NJ 07102

Changed: 04/15/2024
Mailing Address
655 Broad Street
Newark, NJ 07102

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/23/2002

Address Changed: 04/23/2002
Officer/Director Detail Name & Address

Title Controller

Hsu, Joseph
655 Broad Street
Newark, NJ 07102

Title Treasurer

Mattia, Brian M
655 Broad Street
Newark, NJ 07102

Title Assistant Secretary

Palen, Maggie
655 Broad Street
Newark, NJ 07102

Title Director

Hunt, David A
655 Broad Street
Newark, NJ 07102

Title Director

Muhlhauser, Jurgen
655 Broad Street
Newark, NJ 07102

Title Director

Douglass, Mathew R
655 Broad Street
Newark, NJ 07102

Title Director

Vibert, John
655 Broad Street
Newark, NJ 07102

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/07/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- Name Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
07/08/2002 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- Reg. Agent Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- Name Change View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- REINSTATEMENT View image in PDF format