Search icon

PROSPECT TRANSPORTATION, INC.

Company Details

Name: PROSPECT TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678405
ZIP code: 10005
County: Orange
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 630 INDUSTRIAL ROAD, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MELISSA A. EICHHOLZ Chief Executive Officer 630 INDUSTRIAL ROAD, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2011-03-30 2012-05-11 Address 583 INDUSTRIAL ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2011-03-30 2012-05-11 Address 583 INDUSTRIAL ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
2008-05-30 2019-01-28 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120511006277 2012-05-11 BIENNIAL STATEMENT 2012-05-01
110330002509 2011-03-30 BIENNIAL STATEMENT 2010-05-01
080530000582 2008-05-30 APPLICATION OF AUTHORITY 2008-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
312064 CNV_SI INVOICED 2009-04-28 200 SI - Certificate of Inspection fee (scales)

Date of last update: 03 Feb 2025

Sources: New York Secretary of State