Name: | PROSPECT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1956 (69 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 105348 |
ZIP code: | 12167 |
County: | Delaware |
Place of Formation: | New York |
Address: | 3 MURPHY RD, STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 0
Share Par Value 1750000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MURPHY RD, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
WILLIAM J MURPHY | Chief Executive Officer | 5 NORTHWEST WAY, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 1996-11-13 | Address | 99 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1996-11-13 | Address | 24 MAIN STREET, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office) |
1993-09-28 | 1996-11-13 | Address | 24 MAIN STREET, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
1973-07-17 | 1993-09-28 | Address | 24 MAIN ST., STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
1956-08-10 | 1958-05-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 1250000 |
1956-08-10 | 1973-07-17 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104807 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020718002497 | 2002-07-18 | BIENNIAL STATEMENT | 2002-08-01 |
961113002084 | 1996-11-13 | BIENNIAL STATEMENT | 1996-08-01 |
930928003265 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
B331728-2 | 1986-03-11 | ASSUMED NAME CORP INITIAL FILING | 1986-03-11 |
A262237-4 | 1975-09-29 | CERTIFICATE OF AMENDMENT | 1975-09-29 |
A85800-7 | 1973-07-17 | CERTIFICATE OF AMENDMENT | 1973-07-17 |
109052 | 1958-05-23 | CERTIFICATE OF AMENDMENT | 1958-05-23 |
28118 | 1956-08-10 | CERTIFICATE OF INCORPORATION | 1956-08-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State