Search icon

120 PROSPECT PARK WEST HOUSING CORPORATION

Company Details

Name: 120 PROSPECT PARK WEST HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560490
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 120 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOE PACHECO Chief Executive Officer 120 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2005-07-12 2009-05-11 Address 120 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 4207, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-07-12 Address 120 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 4207, USA (Type of address: Chief Executive Officer)
1999-06-03 2001-07-17 Address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1997-06-03 2001-07-17 Address 120 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-02-21 1997-06-03 Address 120 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210519060059 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190501060043 2019-05-01 BIENNIAL STATEMENT 2019-05-01
20180514032 2018-05-14 ASSUMED NAME CORP INITIAL FILING 2018-05-14
170629006103 2017-06-29 BIENNIAL STATEMENT 2017-05-01
151030006075 2015-10-30 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State