PROSPECT HARDWARE INC.

Name: | PROSPECT HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1990 (35 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1421430 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 517 7TH AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISIDORE FARKAS | Chief Executive Officer | 517 7TH AVAE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
ISADORE FARKAS | DOS Process Agent | 517 7TH AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2004-09-14 | Address | 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 4111, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2004-09-14 | Address | 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 4111, USA (Type of address: Principal Executive Office) |
1993-05-28 | 2000-03-22 | Address | 5414 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2000-03-22 | Address | 5414 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-05-28 | 2004-09-14 | Address | 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246337 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060317002971 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040914002255 | 2004-09-14 | BIENNIAL STATEMENT | 2004-02-01 |
000322002957 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
980615002301 | 1998-06-15 | BIENNIAL STATEMENT | 1998-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
353515 | CNV_SI | INVOICED | 1994-09-15 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State