Search icon

27 PROSPECT PARK WEST TENANTS CORPORATION

Company Details

Name: 27 PROSPECT PARK WEST TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1969 (56 years ago)
Entity Number: 277934
ZIP code: 10549
County: Kings
Place of Formation: New York
Principal Address: c/o Sequoia Property Mgmt., 241 Lexington Ave Ste R, MOUNT KISCO, NY, United States, 10549
Address: 241 Lexington Ave. Suite R, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SEQUOIA PROPERTY MGMT. DOS Process Agent 241 Lexington Ave. Suite R, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DAVID HARITON Chief Executive Officer 27 PROSPECT PARK WEST #PHA, BOARD PRESIDENT, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 27 PROSPECT PARK WEST #PHA, BOARD PRESIDENT, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 27 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 1779, USA (Type of address: Chief Executive Officer)
2013-08-27 2023-10-24 Address 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2009-06-05 2013-08-27 Address 57 SEVENTH AVENUE, BROOKLYN, NY, 11217, 3633, USA (Type of address: Principal Executive Office)
2009-06-05 2013-08-27 Address 57 SEVENTH AVENUE, BROOKLYN, NY, 11217, 3633, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002405 2023-10-24 BIENNIAL STATEMENT 2023-06-01
130827002028 2013-08-27 BIENNIAL STATEMENT 2013-06-01
110615002940 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090605002992 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070719002267 2007-07-19 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State