Search icon

PROSPECT PARK RESIDENCE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPECT PARK RESIDENCE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 1995 (30 years ago)
Entity Number: 1978065
ZIP code: 07666
County: Kings
Place of Formation: New York
Address: 405 CEDAR LANE, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
CASTLE SERVICE CO., LLC, ATTN: CHAIRMAN DOS Process Agent 405 CEDAR LANE, TEANECK, NJ, United States, 07666

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1995-12-01 2010-06-14 Address EPSTEIN BECKER & GREEN PC, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Registered Agent)
1995-12-01 1998-01-15 Address 245 FISCHER AVENUE D-1, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100614000351 2010-06-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-07-14
040204002142 2004-02-04 BIENNIAL STATEMENT 2003-12-01
011203002063 2001-12-03 BIENNIAL STATEMENT 2001-12-01
010611002379 2001-06-11 BIENNIAL STATEMENT 1999-12-01
980115000622 1998-01-15 CERTIFICATE OF CHANGE 1998-01-15

Court Cases

Court Case Summary

Filing Date:
2015-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
AMPARADO
Party Role:
Plaintiff
Party Name:
PROSPECT PARK RESIDENCE, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
BOYKIN
Party Role:
Plaintiff
Party Name:
PROSPECT PARK RESIDENCE, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State