Search icon

135 PROSPECT TENANTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER GEISMAR Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

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)

Filings

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