75 PROSPECT PARK WEST OWNERS CORP.

Name: | 75 PROSPECT PARK WEST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1984 (41 years ago) |
Entity Number: | 953073 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 7000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH LIEBERMAN | Chief Executive Officer | 75 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2020-10-05 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-10-01 | 2020-01-03 | Address | 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2018-10-01 | 2020-01-03 | Address | C/O EBMG LLC, 393 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2017-05-04 | 2018-10-01 | Address | C/O EBMG, LLC, 393 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2017-05-04 | 2018-10-01 | Address | 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061703 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200103063048 | 2020-01-03 | BIENNIAL STATEMENT | 2014-10-01 |
181001006266 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170504006325 | 2017-05-04 | BIENNIAL STATEMENT | 2016-10-01 |
150724000307 | 2015-07-24 | CERTIFICATE OF AMENDMENT | 2015-07-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State