Name: | PROSPERITY RAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2007 (18 years ago) |
Entity Number: | 3467262 |
ZIP code: | 10933 |
County: | Orange |
Place of Formation: | New York |
Address: | 67 COUNTY ROUTE 22, PO box 132, JOHNSON, NY, United States, 10933 |
Principal Address: | 67 County Route 22, Johnson, NY, United States, 10933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROSPERITY RAILS, INC. | DOS Process Agent | 67 COUNTY ROUTE 22, PO box 132, JOHNSON, NY, United States, 10933 |
Name | Role | Address |
---|---|---|
DOUGLAS LINGUANTI | Chief Executive Officer | 67 COUNTY ROUTE 22, PO BOX 132, JOHNSON, NY, United States, 10933 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 67 COUNTY ROUTE 22, PO BOX 132, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-29 | Address | 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2009-01-22 | 2025-01-29 | Address | 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2021-01-06 | Address | 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2007-01-25 | 2009-01-22 | Address | 99 BROOKSIDE AVENUE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2007-01-25 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000041 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230131001637 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210106060167 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190116060302 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170123006002 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
130110006769 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110215002024 | 2011-02-15 | BIENNIAL STATEMENT | 2011-01-01 |
090122002960 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070125000059 | 2007-01-25 | CERTIFICATE OF INCORPORATION | 2007-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7094927110 | 2020-04-14 | 0202 | PPP | 67 county route 22, JOHNSON, NY, 10933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State