Search icon

PROSPECT PARK OPERATING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPECT PARK OPERATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2005 (20 years ago)
Entity Number: 3297378
ZIP code: 10470
County: Kings
Place of Formation: New York
Address: 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
C/O MORDECHAI CHAITOVSKY DOS Process Agent 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Unique Entity ID

CAGE Code:
7HMS0
UEI Expiration Date:
2020-03-04

Business Information

Doing Business As:
BROOKLYN CENTER FOR REHABILITATION AND RESIDENTIAL HEALTH CARE
Activation Date:
2019-03-05
Initial Registration Date:
2015-11-25

Commercial and government entity program

CAGE number:
7HMS0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-03
CAGE Expiration:
2024-07-02

Contact Information

POC:
EPHRAIM TAUBER

National Provider Identifier

NPI Number:
1841365509
Certification Date:
2020-08-21

Authorized Person:

Name:
MR. KENNETH ROZENBERG
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
549300TMUOGUWRXE2I32

Registration Details:

Initial Registration Date:
2012-12-07
Next Renewal Date:
2013-12-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-11-15 2023-12-07 Address 4770 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2007-01-05 2021-11-15 Address 1455 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-12-27 2007-01-05 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002379 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211115002476 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210706001606 2021-07-06 BIENNIAL STATEMENT 2021-07-06
170808006008 2017-08-08 BIENNIAL STATEMENT 2015-12-01
140122002497 2014-01-22 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State