479 PROSPECT PLACE REALTY CORP.

Name: | 479 PROSPECT PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2002 (23 years ago) |
Entity Number: | 2741571 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 374 UNION STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 374 UNION STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
LAURA S HOBGOOD | Chief Executive Officer | PO BOX 1950, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-18 | 2025-07-18 | Address | PO BOX 1950, MADISON SQUARE STATION, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer) |
2025-07-18 | 2025-07-18 | Address | 26 COURT STREET, SUITE #312, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2025-07-18 | Address | PO BOX 1950, MADISON SQUARE STATION, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2025-07-18 | Address | 374 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2006-08-11 | 2012-07-31 | Address | 374 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250718004150 | 2025-07-18 | BIENNIAL STATEMENT | 2025-07-18 |
180618006336 | 2018-06-18 | BIENNIAL STATEMENT | 2018-03-01 |
140310007572 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120731002123 | 2012-07-31 | BIENNIAL STATEMENT | 2012-03-01 |
080321002152 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State