Name: | PROSPECT-SEELEY HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1987 (38 years ago) |
Entity Number: | 1156989 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 147 PROSPECT PARK SW, APT. 3, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2021-03-04 | 2023-03-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2017-03-30 | 2023-03-01 | Address | 147 PROSPECT PARK SW, APT. 3, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000219 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210304060341 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305060421 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170330006206 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150305006497 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State