Search icon

HOPE PARKING INC.

Print

Details

Entity Number 2073248

Status Inactive

NameHOPE PARKING INC.

CountyNew York

Date of registration 08 Oct 1996 (28 years ago)

Date of dissolution 08 Apr 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 10017

Contact Details

Phone +1 212-490-3460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O MANHATTAN PARKING

DOS Process Agent

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

Licenses

Number Status Type Date End date

1181894-DCA

Inactive

Business

2005-07-25

2011-03-31

0951572-DCA

Inactive

Business

2003-05-13

2004-01-14

History

Start date End date Type Value

1998-10-27

2003-10-23

Address

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

1998-10-27

2003-10-23

Address

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

1998-10-19

2003-10-23

Address

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

1996-10-08

1998-10-19

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

160408000700

2016-04-08

CERTIFICATE OF DISSOLUTION

2016-04-08

061018002587

2006-10-18

BIENNIAL STATEMENT

2006-10-01

041201002143

2004-12-01

BIENNIAL STATEMENT

2004-10-01

031023002378

2003-10-23

BIENNIAL STATEMENT

2002-10-01

001013002459

2000-10-13

BIENNIAL STATEMENT

2000-10-01

981027002246

1998-10-27

BIENNIAL STATEMENT

1998-10-01

981019000424

1998-10-19

CERTIFICATE OF CHANGE

1998-10-19

961008000631

1996-10-08

CERTIFICATE OF INCORPORATION

1996-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

111453

LL VIO

INVOICED

2009-11-02

350

LL - License Violation

97566

LL VIO

INVOICED

2009-08-17

150

LL - License Violation

630947

CNV_TFEE

INVOICED

2009-03-03

10.800000190734863

WT and WH - Transaction Fee

630946

RENEWAL

INVOICED

2009-03-03

540

Garage and/or Parking Lot License Renewal Fee

630944

RENEWAL

INVOICED

2007-02-15

540

Garage and/or Parking Lot License Renewal Fee

689924

LICENSE

INVOICED

2005-07-27

540

Garage or Parking Lot License Fee

36882

PL VIO

INVOICED

2004-10-15

150

PL - Padlock Violation

630945

RENEWAL

INVOICED

2004-10-08

135

Garage and/or Parking Lot License Renewal Fee

35377

PL VIO

INVOICED

2004-08-11

10500

PL - Padlock Violation

1402045

RENEWAL

INVOICED

2003-05-29

540

Garage and/or Parking Lot License Renewal Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts