170 PROSPECT PARK WEST CORPORATION

Name: | 170 PROSPECT PARK WEST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1977 (48 years ago) |
Entity Number: | 438538 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 170 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Address: | 747 President Street, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DUBNO | DOS Process Agent | 747 President Street, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ARNOLD BARKUS | Chief Executive Officer | 170 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 170 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-06-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-08-22 | 2025-06-02 | Address | 170 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 170 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-06-02 | Address | 747 President Street, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000178 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240822003640 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
190604060723 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
150720006089 | 2015-07-20 | BIENNIAL STATEMENT | 2015-06-01 |
130701006071 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State