Entity Number 253058
Status Active
NameMANHATTAN PARKING & REALTY CORP.
CountyNew York
Date of registration 02 Feb 1973 (52 years ago) 02 Feb 1973
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O MANHATTAN PARKING SYSTEMS, 277 PARK AVE, NEW YORK, NY, United States, 10172
Address ZIP code
Principal Address 277 PARK AVE, NEW YORK, NY, United States, 10172
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARTIN MEYERS
Chief Executive Officer
277 PARK AVENUE, NEW YORK, NY, United States, 10172
MARTIN MEYERS
DOS Process Agent
C/O MANHATTAN PARKING SYSTEMS, 277 PARK AVE, NEW YORK, NY, United States, 10172
1995-07-06
1997-03-06
Address
277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1995-07-06
2005-04-05
Address
300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-02-02
1995-07-06
Address
1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
110316002081
2011-03-16
BIENNIAL STATEMENT
2011-02-01
090218002902
2009-02-18
BIENNIAL STATEMENT
2009-02-01
070312003047
2007-03-12
BIENNIAL STATEMENT
2007-02-01
050405002032
2005-04-05
BIENNIAL STATEMENT
2005-02-01
030225002952
2003-02-25
BIENNIAL STATEMENT
2003-02-01
010315002267
2001-03-15
BIENNIAL STATEMENT
2001-02-01
990225002341
1999-02-25
BIENNIAL STATEMENT
1999-02-01
C263325-3
1998-08-11
ASSUMED NAME CORP INITIAL FILING
1998-08-11
970306002343
1997-03-06
BIENNIAL STATEMENT
1997-02-01
950706002173
1995-07-06
BIENNIAL STATEMENT
1994-02-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts