Entity Number 1772470
Status Active
Name1351 PROSPECT REALTY CORP.
CountyBronx
Date of registration 16 Nov 1993 (31 years ago) 16 Nov 1993
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
1351 PROSPECT REALTY CORP.
DOS Process Agent
4419 3rd Ave #4A, Bronx, NY, United States, 10457
OSMAN MEHMETAJ
Chief Executive Officer
630 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704
1162289-DCA
Inactive
Business
2004-03-19
2005-12-31
0923728-DCA
Inactive
Business
1995-08-17
2001-12-31
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)
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
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