PROSPECT ELECTRIC SERVICE, INC.

Name: | PROSPECT ELECTRIC SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1985 (40 years ago) |
Entity Number: | 1038901 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 185 MALTA STREET, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-857-2830
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SEGRETI | Chief Executive Officer | 185 MALTA STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 MALTA STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 699 PROSPECT PLACE, BROOKLYN, NY, 11216, 3510, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 185 MALTA STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2024-03-28 | Address | 699 PROSPECT PLACE, BROOKLYN, NY, 11216, 3510, USA (Type of address: Service of Process) |
1993-04-05 | 2024-03-28 | Address | 699 PROSPECT PLACE, BROOKLYN, NY, 11216, 3510, USA (Type of address: Chief Executive Officer) |
1985-11-12 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003692 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
140925002021 | 2014-09-25 | BIENNIAL STATEMENT | 2013-11-01 |
100305002567 | 2010-03-05 | BIENNIAL STATEMENT | 2009-11-01 |
080125002534 | 2008-01-25 | BIENNIAL STATEMENT | 2007-11-01 |
060404003066 | 2006-04-04 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State