Entity Number 230407
Status Active
NameMERCER PARKING GARAGE CORP.
CountyNew York
Date of registration 14 Nov 1968 (56 years ago) 14 Nov 1968
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, United States, 10165
Address ZIP code
Principal Address 60 EAST 42ND STREET, SUITE 1521, NEW YORK, NY, United States, 10165
Principal Address ZIP code
Contact Details
Phone +1 212-226-5578
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KENNETH A KANFER, ESQ
DOS Process Agent
KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, United States, 10165
RHONDA BATT, VICE PRESIDENT
Chief Executive Officer
C/O KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, United States, 10165
0428016-DCA
Inactive
Business
1997-03-19
2017-03-31
2023-02-14
2023-02-14
Address
C/O KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2019-12-16
2023-02-14
Address
KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2019-12-16
2023-02-14
Address
C/O KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2016-12-15
2019-12-16
Address
500 FIFTH AVENUE, SUITE 1820, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2016-12-15
2019-12-16
Address
C/O KANFER & HOLTZER, LLP, 500 FIFTH AVENUE, SUITE 1820, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2016-12-15
2019-12-16
Address
KANFER & HOLTZER, LLP, 500 FIFTH AVENUE, SUITE 1820, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1968-11-14
2023-02-14
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-11-14
2016-12-15
Address
210 RICHMOND AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
230214000040
2023-02-14
BIENNIAL STATEMENT
2022-11-01
191216060295
2019-12-16
BIENNIAL STATEMENT
2018-11-01
161215002021
2016-12-15
BIENNIAL STATEMENT
2016-11-01
C235970-2
1996-06-07
ASSUMED NAME CORP INITIAL FILING
1996-06-07
730997-3
1969-01-22
CERTIFICATE OF AMENDMENT
1969-01-22
717117-3
1968-11-14
CERTIFICATE OF INCORPORATION
1968-11-14
2023-03-10
165 MERCER ST, Manhattan, NEW YORK, NY, 10012
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-08-01
165 MERCER ST, Manhattan, NEW YORK, NY, 10012
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-07-20
165 MERCER ST, Manhattan, NEW YORK, NY, 10012
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2039685
RENEWAL
INVOICED
2015-04-07
600
Garage and/or Parking Lot License Renewal Fee
1316820
RENEWAL
INVOICED
2013-03-08
600
Garage and/or Parking Lot License Renewal Fee
176129
LL VIO
INVOICED
2012-08-16
350
LL - License Violation
1316811
RENEWAL
INVOICED
2011-02-04
600
Garage and/or Parking Lot License Renewal Fee
129220
LL VIO
INVOICED
2010-07-26
150
LL - License Violation
129938
LL VIO
INVOICED
2010-05-14
400
LL - License Violation
1316812
RENEWAL
INVOICED
2009-02-23
600
Garage and/or Parking Lot License Renewal Fee
1316813
RENEWAL
INVOICED
2007-02-02
600
Garage and/or Parking Lot License Renewal Fee
1316814
RENEWAL
INVOICED
2005-02-14
600
Garage and/or Parking Lot License Renewal Fee
1316819
RENEWAL
INVOICED
2003-03-21
600
Garage and/or Parking Lot License Renewal Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts