Name: | 285 PROSPECT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1985 (40 years ago) |
Entity Number: | 999872 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporaton | DOS Process Agent | 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
narrows management | Agent | 8027 third ave, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
JONATHAN KIRK | Chief Executive Officer | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | C/O BROWNSTONE MGT, 123 SEVENTH AVE #137, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | C/O LEITER MANAGEMENT, 750 GRAND AVENUE, 5S, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | C/O NARROWS MANAGEMENT, 8027 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | C/O BROWNSTONE MGT, 123 SEVENTH AVE #137, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000834 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
240530018020 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
210921001582 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
130603002246 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
120919000065 | 2012-09-19 | CERTIFICATE OF CHANGE | 2012-09-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State