Search icon

PROSPECT WEST CORP.

Company Details

Name: PROSPECT WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2000 (25 years ago)
Date of dissolution: 29 Apr 2015
Entity Number: 2540441
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ASBED ABOUSHAM, 175 GREAT NECK RD / STE 301, GREAT NECK, NY, United States, 11021
Principal Address: 175 GREAT NECK RD STE 301, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASBED ABOUSHAM Chief Executive Officer 175 GREAT NECK RD STE 301, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ASBED ABOUSHAM, 175 GREAT NECK RD / STE 301, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2002-07-29 2008-08-04 Address 175 GREAT NECK RD STE 301, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-07-29 2008-08-04 Address SONA MELKONIAN, 175 GREAT NECK RD STE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-08-09 2002-07-29 Address ASBED ABOUSHAM, 175 GREAT NECK RD. STE. 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150429000892 2015-04-29 CERTIFICATE OF DISSOLUTION 2015-04-29
140806006333 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120824006044 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100817002167 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804002477 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060802002827 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040901002834 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020729002345 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000809000229 2000-08-09 CERTIFICATE OF INCORPORATION 2000-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State