Name: | PROSPECT INTERNATIONAL (NY) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (33 years ago) |
Entity Number: | 1674272 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 359 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743 |
Address: | 17 CHESNUT STREET, MASSAQUEA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J TROIANO | Chief Executive Officer | 359 WEST NECK RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JAMES FILIPAZZI | DOS Process Agent | 17 CHESNUT STREET, MASSAQUEA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2018-10-09 | Address | 684 BROADWAY, MASSAQUEA, NY, 11758, USA (Type of address: Service of Process) |
2007-01-17 | 2016-10-03 | Address | 152 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2002-10-23 | 2012-12-28 | Address | 1044 GRAND ISLE TERRACE, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2016-10-03 | Address | JOSEPH SAVILIA, 152 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2001-02-07 | 2002-10-23 | Address | 5550 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060347 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181009006746 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003008182 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141023006465 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121228002188 | 2012-12-28 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State