Search icon

PROSPECTION INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPECTION INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 15 Aug 2019
Entity Number: 1180648
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 170 E 87TH ST, W14F, NEW YORK, NY, United States, 10128
Address: PO BOX F, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SHERIDAN JAMES Chief Executive Officer PO BOX F, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2001-06-26 2003-06-06 Address 850 SEVENTH AVE, SUITE 1206, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-26 2003-06-06 Address 850 SEVENTH AVE, SUITE 1206, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-06-06 Address 850 SEVENTH AVE, SUITE 1206, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-07-20 2001-06-26 Address 157 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-07 2001-06-26 Address 157 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190815000549 2019-08-15 CERTIFICATE OF DISSOLUTION 2019-08-15
130903002247 2013-09-03 BIENNIAL STATEMENT 2013-06-01
110707002179 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090611002025 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070808002460 2007-08-08 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State