Entity Number 2094624
Status Active
NameBETH PARKING CORP.
CountyNew York
Date of registration 19 Dec 1996 (28 years ago) 19 Dec 1996
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
Contact Details
Phone +1 212-753-3100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARTIN MEYERS
Agent
C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172
LAWRENCE LIPMAN
Chief Executive Officer
277 PARK AVE, NEW YORK, NY, United States, 10172
C/O MANHATTAN PARKING
DOS Process Agent
277 PARK AVENUE, NEW YORK, NY, United States, 10172
0955190-DCA
Inactive
Business
1997-04-04
2011-03-31
1996-12-19
1998-10-19
Address
300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
070119002798
2007-01-19
BIENNIAL STATEMENT
2006-12-01
990125002690
1999-01-25
BIENNIAL STATEMENT
1998-12-01
981019000150
1998-10-19
CERTIFICATE OF CHANGE
1998-10-19
961219000531
1996-12-19
CERTIFICATE OF INCORPORATION
1996-12-19
111853
LL VIO
INVOICED
2009-08-25
150
LL - License Violation
109829
LL VIO
INVOICED
2009-04-28
150
LL - License Violation
1408221
CNV_TFEE
INVOICED
2009-03-03
12
WT and WH - Transaction Fee
1408222
RENEWAL
INVOICED
2009-03-03
600
Garage and/or Parking Lot License Renewal Fee
1408223
RENEWAL
INVOICED
2007-04-04
600
Garage and/or Parking Lot License Renewal Fee
82090
LL VIO
INVOICED
2007-03-09
350
LL - License Violation
65685
LL VIO
INVOICED
2006-12-15
755
LL - License Violation
1408224
RENEWAL
INVOICED
2005-04-05
600
Garage and/or Parking Lot License Renewal Fee
1408225
RENEWAL
INVOICED
2003-03-18
600
Garage and/or Parking Lot License Renewal Fee
1408226
RENEWAL
INVOICED
2001-04-25
600
Garage and/or Parking Lot License Renewal Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts