Entity Number 1025881
Status Inactive
NameMANHATTAN PARKING-1350 CORP.
CountyNew York
Date of registration 18 Sep 1985 (39 years ago) 18 Sep 1985
Date of dissolution 28 Oct 2009 28 Oct 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 277 PARK AVENUE, NEW YORK, NY, United States, 10172
Address ZIP code
Principal Address 277 PARK AVE, NEW YORK, NY, United States, 10172
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O MANHATTAN PARKING
DOS Process Agent
277 PARK AVENUE, NEW YORK, NY, United States, 10172
MARTIN MEYERS
Chief Executive Officer
277 PARK AVE, NEW YORK, NY, United States, 10172
MARTIN MEYERS
Agent
C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172
1995-07-03
1998-10-19
Address
300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-12-13
1998-10-19
Address
FREDERICK Z. FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1985-09-18
1995-07-03
Address
FREDERICK Z. FELDMAN, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
DP-1802019
2009-10-28
DISSOLUTION BY PROCLAMATION
2009-10-28
031017002041
2003-10-17
BIENNIAL STATEMENT
2003-09-01
010921002243
2001-09-21
BIENNIAL STATEMENT
2001-09-01
991108002613
1999-11-08
BIENNIAL STATEMENT
1999-09-01
981019000190
1998-10-19
CERTIFICATE OF CHANGE
1998-10-19
971121002430
1997-11-21
BIENNIAL STATEMENT
1997-09-01
950703002116
1995-07-03
BIENNIAL STATEMENT
1993-09-01
C085883-2
1989-12-13
CERTIFICATE OF AMENDMENT
1989-12-13
B267943-4
1985-09-18
CERTIFICATE OF INCORPORATION
1985-09-18
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts