Search icon

CONCOURSE-EXECUTIVE PARKING INC.

Print

Details

Entity Number 1300917

Status Active

NameCONCOURSE-EXECUTIVE PARKING INC.

CountyNew York

Date of registration 24 Oct 1988 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Contact Details

Phone +1 212-753-6116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Agent

Name Role Address

MARTIN MEYERS

Agent

C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172

Chief Executive Officer

Name Role Address

LAWRENCE LIPMAN

Chief Executive Officer

C/O MANHATTAN PARKING GROUP, 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date

0368120-DCA

Inactive

Business

1997-03-31

2005-03-31

History

Start date End date Type Value

1992-11-30

2003-11-05

Address

C/O MANHATTAN PARKING, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

1992-11-30

2003-11-05

Address

277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)

1992-11-30

2003-11-05

Address

277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

1988-10-24

1992-11-30

Address

JOSEPH & FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

061018002570

2006-10-18

BIENNIAL STATEMENT

2006-10-01

041214002870

2004-12-14

BIENNIAL STATEMENT

2004-10-01

031105002764

2003-11-05

BIENNIAL STATEMENT

2002-10-01

001006002061

2000-10-06

BIENNIAL STATEMENT

2000-10-01

990125002645

1999-01-25

BIENNIAL STATEMENT

1998-10-01

981020000090

1998-10-20

CERTIFICATE OF CHANGE

1998-10-20

961210002472

1996-12-10

BIENNIAL STATEMENT

1996-10-01

931022003702

1993-10-22

BIENNIAL STATEMENT

1993-10-01

921130003056

1992-11-30

BIENNIAL STATEMENT

1992-10-01

B698519-4

1988-10-24

CERTIFICATE OF INCORPORATION

1988-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1313589

RENEWAL

INVOICED

2003-03-18

600

Garage and/or Parking Lot License Renewal Fee

1313590

RENEWAL

INVOICED

2001-03-30

600

Garage and/or Parking Lot License Renewal Fee

1313591

RENEWAL

INVOICED

1999-03-26

600

Garage and/or Parking Lot License Renewal Fee

1313588

RENEWAL

INVOICED

1997-04-09

600

Garage and/or Parking Lot License Renewal Fee

1313592

RENEWAL

INVOICED

1995-04-25

600

Garage and/or Parking Lot License Renewal Fee

225651

LL VIO

INVOICED

1994-11-29

600

LL - License Violation

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts