Name: | 135 PROSPECT TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1986 (39 years ago) |
Entity Number: | 1053627 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER GEISMAR | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 135 PROSPECT PARK WEST, # 33, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 135 PROSPECT PARK WEST, # 34, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-11-12 | Address | 135 PROSPECT PARK WEST, # 34, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 135 PROSPECT PARK WEST, # 34, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-11-12 | Address | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-12-07 | 2024-11-12 | Address | 135 PROSPECT PARK WEST, # 33, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-12-07 | 2023-12-07 | Address | 135 PROSPECT PARK WEST, # 33, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-07-25 | 2023-12-07 | Address | 437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004283 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
231207001808 | 2023-12-07 | BIENNIAL STATEMENT | 2022-01-01 |
160817002022 | 2016-08-17 | BIENNIAL STATEMENT | 2016-01-01 |
160725000503 | 2016-07-25 | CERTIFICATE OF CHANGE | 2016-07-25 |
100202002577 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080102002729 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
070416002359 | 2007-04-16 | BIENNIAL STATEMENT | 2006-01-01 |
040316000030 | 2004-03-16 | CERTIFICATE OF CHANGE | 2004-03-16 |
B315605-4 | 1986-01-28 | CERTIFICATE OF INCORPORATION | 1986-01-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State