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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANNY ZOLLER | Chief Executive Officer | 15301 VENTURA BLVD, STE D300, SHERMAN OAKS, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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