Name: | PROSPECT REALTY SYNDICATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1974 (51 years ago) |
Entity Number: | 350458 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1100 Route 9, Fishkill, NY, United States, 12524 |
Principal Address: | 1100 ROUTE 9, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR DE DOMINICIS | Chief Executive Officer | 1100 ROUTE 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
PROSPECT REALTY SYNDICATE, INC. | DOS Process Agent | 1100 Route 9, Fishkill, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 1100 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-09-12 | Address | 1100 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-09-12 | Address | 1100 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2004-09-02 | 2020-09-17 | Address | 7 W MAIN ST, BEACON, NY, 12508, 2511, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2020-09-17 | Address | 7 WEST MAIN ST, BEACON, NY, 12508, 2511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002867 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220808002533 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
211220002504 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
200917060205 | 2020-09-17 | BIENNIAL STATEMENT | 2018-08-01 |
20041216038 | 2004-12-16 | ASSUMED NAME CORP INITIAL FILING | 2004-12-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State