Search icon

MANHATTAN PARKING & REALTY CORP.

Print

Details

Entity Number 253058

Status Active

NameMANHATTAN PARKING & REALTY CORP.

CountyNew York

Date of registration 02 Feb 1973 (52 years ago)

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

Chief Executive Officer

Name Role Address

MARTIN MEYERS

Chief Executive Officer

277 PARK AVENUE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address

MARTIN MEYERS

DOS Process Agent

C/O MANHATTAN PARKING SYSTEMS, 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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