Name: | 278 PROSPECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1997 (28 years ago) |
Entity Number: | 2171443 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3604 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Principal Address: | 278 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M MULLE | Chief Executive Officer | 278 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JOSEPH MULLE | DOS Process Agent | 3604 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 278 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-01 | Address | 3604 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-09-07 | 2017-08-01 | Address | 3604 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-10-19 | 2023-08-01 | Address | 278 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2001-10-19 | Address | 278 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009341 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221206003160 | 2022-12-06 | BIENNIAL STATEMENT | 2021-08-01 |
190805061914 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801007355 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161206007687 | 2016-12-06 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State