Name: | 1549 PROSPECT PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1963 (61 years ago) |
Date of dissolution: | 25 Jun 1997 |
Entity Number: | 162108 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1329 PACIFIC STREET, BROOKLYN, NY, United States, 11216 |
Principal Address: | 1251 CARROLL ST, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAZIE HENRY | Chief Executive Officer | 1329 PACIFIC ST, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1329 PACIFIC STREET, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1963-12-16 | 1994-03-31 | Address | 1329 PACIFIC ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309991 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
940331002879 | 1994-03-31 | BIENNIAL STATEMENT | 1993-12-01 |
930112002555 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
C172935-2 | 1991-01-08 | ASSUMED NAME CORP INITIAL FILING | 1991-01-08 |
410462 | 1963-12-16 | CERTIFICATE OF INCORPORATION | 1963-12-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State