Search icon

PROSPECT MANAGEMENT SERVICES CORP.

Company Details

Name: PROSPECT MANAGEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2009 (16 years ago)
Date of dissolution: 27 Mar 2018
Entity Number: 3818356
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, United States, 91403

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANNY ZOLLER Chief Executive Officer 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-06-23 2017-06-02 Address 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2011-06-22 2015-06-23 Address 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2010-11-17 2011-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-06-04 2010-11-17 Address 874 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180327000686 2018-03-27 SURRENDER OF AUTHORITY 2018-03-27
170602006819 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150623006221 2015-06-23 BIENNIAL STATEMENT 2015-06-01
140611000187 2014-06-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-06-11
DP-2138001 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110622002701 2011-06-22 BIENNIAL STATEMENT 2011-06-01
101117000691 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
100811000732 2010-08-11 CERTIFICATE OF AMENDMENT 2010-08-11
090604000373 2009-06-04 APPLICATION OF AUTHORITY 2009-06-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State