Search icon

SECOND PROSPECT CORP.

Company Details

Name: SECOND PROSPECT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 983967
ZIP code: 10976
County: Kings
Place of Formation: New York
Address: POB 204, SPARKILL, NY, United States, 10976
Principal Address: 4 DEPOT SQUARE, SPARKILL, NY, United States, 10976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANASTASIA CRETEKOS DOS Process Agent POB 204, SPARKILL, NY, United States, 10976

Chief Executive Officer

Name Role Address
ANASTASIA CRETEKOS Chief Executive Officer POB 204 / 4 DEPOT SQUARE, SPARKILL, NY, United States, 10976

History

Start date End date Type Value
1995-04-14 2002-09-30 Address 52 7TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1995-04-14 2002-09-30 Address 52 7TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1995-04-14 2002-09-30 Address 52 7TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1985-03-26 1995-04-14 Address 364 11TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246145 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090902002018 2009-09-02 BIENNIAL STATEMENT 2009-03-01
070404002170 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050420002739 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030303002640 2003-03-03 BIENNIAL STATEMENT 2003-03-01
020930002832 2002-09-30 BIENNIAL STATEMENT 2001-03-01
990413002415 1999-04-13 BIENNIAL STATEMENT 1999-03-01
970328002139 1997-03-28 BIENNIAL STATEMENT 1997-03-01
950414002067 1995-04-14 BIENNIAL STATEMENT 1994-03-01
B207367-4 1985-03-26 CERTIFICATE OF INCORPORATION 1985-03-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State