Name: | 118 PROSPECT PARK WEST HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1979 (46 years ago) |
Entity Number: | 555864 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 118 PROSPECT PARK WEST, #3, Brooklyn, NY, United States, 11215 |
Principal Address: | 118 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WATSULA | DOS Process Agent | 118 PROSPECT PARK WEST, #3, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
BRANDON KESSLER | Chief Executive Officer | 118 PROSPECT PARK WEST, #5, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 118 PROSPECT PARK WEST, #5, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 118 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2025-05-05 | Address | 118 PROSPECT PARK WEST, #5, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 118 PROSPECT PARK WEST, #5, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 118 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001080 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230811002127 | 2023-08-11 | BIENNIAL STATEMENT | 2023-05-01 |
230427001498 | 2023-04-27 | BIENNIAL STATEMENT | 2021-05-01 |
20190403055 | 2019-04-03 | ASSUMED NAME LLC DISCONTINUANCE | 2019-04-03 |
20180212016 | 2018-02-12 | ASSUMED NAME LLC INITIAL FILING | 2018-02-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State