Search icon

PROSPECT HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ISIDORE FARKAS Chief Executive Officer 517 7TH AVAE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
ISADORE FARKAS DOS Process Agent 517 7TH AVE, BROOKLYN, NY, United States, 11225

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
353515 CNV_SI INVOICED 1994-09-15 4 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State