PROSPECT CONSTRUCTION CORPORATION

Name: | PROSPECT CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2014 (11 years ago) |
Entity Number: | 4678095 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 148 2ND STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS G MALAFIS | Chief Executive Officer | 148 22ND STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-31 | 2025-07-31 | Address | 428 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-07-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-07-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-12 | 2025-07-31 | Address | 148 22ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2014-12-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250731003384 | 2025-07-31 | BIENNIAL STATEMENT | 2025-07-31 |
220930005762 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019137 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201222060398 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
190321060096 | 2019-03-21 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State