Name: | PROSPECT INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1989 (36 years ago) |
Date of dissolution: | 08 Mar 2007 |
Entity Number: | 1343214 |
ZIP code: | 19004 |
County: | New York |
Place of Formation: | New Jersey |
Address: | P.O. BOX 403, BALA CYNWYD, PA, United States, 19004 |
Principal Address: | 71 SWEETBRIAR RD, PERKASIE, PA, United States, 18944 |
Name | Role | Address |
---|---|---|
WILLIAM MICKLEY | Chief Executive Officer | 71 SWEETBRIAR RD, PERKASIE, PA, United States, 18944 |
Name | Role | Address |
---|---|---|
C/O STANDER | DOS Process Agent | P.O. BOX 403, BALA CYNWYD, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2007-03-08 | Address | 71 SWEETBRIAR RD, PERKASIE, PA, 18944, USA (Type of address: Service of Process) |
1999-04-29 | 2001-04-20 | Address | 3 BARCLAY COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1999-04-29 | 2001-04-20 | Address | 3 BARCLAY COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1999-04-29 | 2001-04-20 | Address | 3 BARCLAY COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1997-05-07 | 1999-04-29 | Address | C/O WILLIAM G. MICKLEY, JR., 338 THE GREAT ROAD, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308000383 | 2007-03-08 | SURRENDER OF AUTHORITY | 2007-03-08 |
010420002328 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990429002474 | 1999-04-29 | BIENNIAL STATEMENT | 1999-04-01 |
970507002083 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
930706002315 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State