Name: | 44 PROSPECT PARK WEST OF BROOKLYN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1979 (46 years ago) |
Entity Number: | 531417 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Address: | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH SCULLY | Chief Executive Officer | 44 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 44 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-01-04 | 2025-01-02 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2017-01-17 | 2021-01-04 | Address | 393 OLD COUNTRY ROAD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2013-08-29 | 2017-01-17 | Address | C/O EXCEL BRADSHAW MGMT PLLC, 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2013-08-29 | 2025-01-02 | Address | 44 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2013-08-29 | 2017-01-17 | Address | 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1997-06-03 | 2013-08-29 | Address | 7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2013-08-29 | Address | 7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1997-06-03 | 2013-08-29 | Address | 44 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005946 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230202000647 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210104061711 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060403 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170117006757 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
20170110025 | 2017-01-10 | ASSUMED NAME LLC INITIAL FILING | 2017-01-10 |
150113006635 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130829002003 | 2013-08-29 | BIENNIAL STATEMENT | 2013-01-01 |
970603002275 | 1997-06-03 | BIENNIAL STATEMENT | 1997-01-01 |
940216002749 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State