Search icon

240 PROSPECT PL. APT. CORP.

Company Details

Name: 240 PROSPECT PL. APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1988 (37 years ago)
Entity Number: 1252508
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RALPH J. WESTERHOFF DOS Process Agent 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN O'NEILL Chief Executive Officer 20 WEST 20TH STREET, SUITE 705, BRICKWORK MANAGEMENT INC., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-02 2020-04-01 Address 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-04-04 2018-04-02 Address 258 WEST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2018-04-02 Address 258 WEST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-04-28 2016-04-04 Address 240 PROSPECT PL, APT 9, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060400 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007726 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007656 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140428006521 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120718002221 2012-07-18 BIENNIAL STATEMENT 2012-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State