Entity Number 1636966
Status Inactive
NameMANHATTAN PARKING 2 LINCOLN SQUARE CORP.
CountyNew York
Date of registration 15 May 1992 (32 years ago) 15 May 1992
Date of dissolution 28 Jan 2009 28 Jan 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 277 PARK AVENUE, NEW YORK, NY, United States, 10172
Address ZIP code
Contact Details
Phone +1 212-753-6116
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 C/O MANHATTAN PARKING
Agent
277 PARK AVENUE, NEW YORK, NY, 10172
MARTIN MEYERS
Chief Executive Officer
C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, United States, 10172
0895143-DCA
Inactive
Business
1997-04-04
2003-03-31
1992-05-15
1998-10-19
Address
JOSEPH & FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
DP-1748020
2009-01-28
DISSOLUTION BY PROCLAMATION
2009-01-28
020425002842
2002-04-25
BIENNIAL STATEMENT
2002-05-01
000523002648
2000-05-23
BIENNIAL STATEMENT
2000-05-01
981019000072
1998-10-19
CERTIFICATE OF CHANGE
1998-10-19
980518002257
1998-05-18
BIENNIAL STATEMENT
1998-05-01
960531002559
1996-05-31
BIENNIAL STATEMENT
1996-05-01
930621002441
1993-06-21
BIENNIAL STATEMENT
1993-05-01
920515000242
1992-05-15
CERTIFICATE OF INCORPORATION
1992-05-15
11880
CD VIO
INVOICED
2003-10-10
1000
CD - Consumer Docket
6819
LL VIO
INVOICED
2001-03-15
1525
LL - License Violation
1344223
RENEWAL
INVOICED
2001-02-23
540
Garage and/or Parking Lot License Renewal Fee
1344224
RENEWAL
INVOICED
1999-03-26
300
Garage and/or Parking Lot License Renewal Fee
1344225
RENEWAL
INVOICED
1997-04-09
300
Garage and/or Parking Lot License Renewal Fee
1344226
RENEWAL
INVOICED
1995-04-25
300
Garage and/or Parking Lot License Renewal Fee
225455
LL VIO
INVOICED
1994-11-29
100
LL - License Violation
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts