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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MELISSA A. EICHHOLZ | Chief Executive Officer | 630 INDUSTRIAL ROAD, CARLSTADT, NJ, United States, 07072 |
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) |
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 |
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