160 PROSPECT PLACE CORP.

Name: | 160 PROSPECT PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1980 (45 years ago) |
Entity Number: | 645781 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 160 PROSPECT PL, #1-2, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 250
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT KONRAD | Chief Executive Officer | 160 PROSPECT PLACE, #1-2, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
SCOTT A KONRAD | DOS Process Agent | 160 PROSPECT PL, #1-2, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-01 | 2012-09-13 | Address | 160 PROSPECT PL, #3, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2008-08-18 | 2012-09-13 | Address | 160 PROSPECT PLACE, #3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2008-08-18 | Address | 160 PROSPECT PL, #3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2010-09-01 | Address | 160 PROSPECT PL, #2, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2004-09-14 | 2012-09-13 | Address | 160 PROSPECT PL, #2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818006004 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120913006501 | 2012-09-13 | BIENNIAL STATEMENT | 2012-08-01 |
100901002172 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080818003356 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060728002593 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State