Name: | PROSPERO NURSERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1978 (47 years ago) |
Entity Number: | 487896 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1120 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 1120 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
JOSEPH PROSPERO | Chief Executive Officer | 1120 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-06 | 2008-05-30 | Address | 134 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1997-02-06 | 2002-04-24 | Address | 45 LEXINGTON AVE, HAWTHORNE, NY, 10570, USA (Type of address: Principal Executive Office) |
1997-02-06 | 2008-05-30 | Address | 134 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1978-05-09 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-09 | 1997-02-06 | Address | 134 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060180 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180801007512 | 2018-08-01 | BIENNIAL STATEMENT | 2018-05-01 |
140605006439 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
20131112090 | 2013-11-12 | ASSUMED NAME CORP INITIAL FILING | 2013-11-12 |
120508006415 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State