Search icon

44 PROSPECT PARK WEST OF BROOKLYN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BETH SCULLY Chief Executive Officer 44 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501

History

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)

Filings

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