Search icon

1351 PROSPECT REALTY CORP.

Print

Details

Entity Number 1772470

Status Active

Name1351 PROSPECT REALTY CORP.

CountyBronx

Date of registration 16 Nov 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4419 3rd Ave #4A, Bronx, NY, United States, 10457

Address ZIP code 10457

Principal Address 630 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

Principal Address ZIP code 10704

Contact Details

Phone +1 718-402-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

1351 PROSPECT REALTY CORP.

DOS Process Agent

4419 3rd Ave #4A, Bronx, NY, United States, 10457

Chief Executive Officer

Name Role Address

OSMAN MEHMETAJ

Chief Executive Officer

630 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date

1162289-DCA

Inactive

Business

2004-03-19

2005-12-31

0923728-DCA

Inactive

Business

1995-08-17

2001-12-31

History

Start date End date Type Value

2023-11-02

2023-11-02

Address

630 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

2022-09-26

2023-11-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-07-21

2022-09-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-05-12

2022-07-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2018-12-14

2023-11-02

Address

630 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

2018-12-14

2023-11-02

Address

630 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

2014-07-14

2018-12-14

Address

4419 THIRD AVENUE, SUITE 4A, BRONX, NY, 10457, USA (Type of address: Service of Process)

2014-07-14

2018-12-14

Address

4419 THIRD AVENUE, SUITE 4A, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

2014-07-14

2018-12-14

Address

4419 THIRD AVENUE, SUITE 4A, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)

2003-10-29

2014-07-14

Address

511 EAST 164TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231102002371

2023-11-02

BIENNIAL STATEMENT

2023-11-01

211116000551

2021-11-16

BIENNIAL STATEMENT

2021-11-16

181214006442

2018-12-14

BIENNIAL STATEMENT

2017-11-01

140714002072

2014-07-14

BIENNIAL STATEMENT

2013-11-01

111128000431

2011-11-28

ANNULMENT OF DISSOLUTION

2011-11-28

DP-1731570

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

031029002711

2003-10-29

BIENNIAL STATEMENT

2003-11-01

931116000217

1993-11-16

CERTIFICATE OF INCORPORATION

1993-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

612308

LICENSE

INVOICED

2004-03-25

340

Laundry License Fee

1379913

RENEWAL

INVOICED

1999-12-30

340

Laundry License Renewal Fee

1379914

RENEWAL

INVOICED

1997-12-18

340

Laundry License Renewal Fee

1379915

RENEWAL

INVOICED

1996-01-26

340

Laundry License Renewal Fee

1379912

LICENSE

INVOICED

1995-08-25

85

Laundry License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts