Search icon

MANHATTAN PARKING SYSTEM-SERVICE CORP.

Print

Details

Entity Number 266651

Status Active

NameMANHATTAN PARKING SYSTEM-SERVICE CORP.

CountyNew York

Date of registration 23 Jul 1973 (51 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code

Contact Details

Phone +1 212-753-6116

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

Agent

Name Role Address

MARTIN MEYERS

Agent

C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172

DOS Process Agent

Name Role Address

C/O MANHATTAN PARKING

DOS Process Agent

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

Licenses

Number Status Type Date End date

0428302-DCA

Inactive

Business

1997-04-04

2011-03-31

History

Start date End date Type Value

1995-07-05

1998-10-26

Address

300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1989-12-13

1998-10-26

Address

FREDERICK Z. FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1973-07-23

1995-07-05

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

110901002515

2011-09-01

BIENNIAL STATEMENT

2011-07-01

090804002120

2009-08-04

BIENNIAL STATEMENT

2009-07-01

070717002486

2007-07-17

BIENNIAL STATEMENT

2007-07-01

051004002639

2005-10-04

BIENNIAL STATEMENT

2005-07-01

030807002760

2003-08-07

BIENNIAL STATEMENT

2003-07-01

010712002880

2001-07-12

BIENNIAL STATEMENT

2001-07-01

C285851-2

2000-03-13

ASSUMED NAME CORP INITIAL FILING

2000-03-13

990917002346

1999-09-17

BIENNIAL STATEMENT

1999-07-01

981026000575

1998-10-26

CERTIFICATE OF CHANGE

1998-10-26

970808002021

1997-08-08

BIENNIAL STATEMENT

1997-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1316849

RENEWAL

INVOICED

2009-01-16

380

Garage and/or Parking Lot License Renewal Fee

1316850

RENEWAL

INVOICED

2007-02-02

380

Garage and/or Parking Lot License Renewal Fee

46878

LL VIO

INVOICED

2005-06-24

450

LL - License Violation

47797

LL VIO

INVOICED

2005-02-18

300

LL - License Violation

1316851

RENEWAL

INVOICED

2005-01-27

380

Garage and/or Parking Lot License Renewal Fee

32935

LL VIO

INVOICED

2004-05-21

275

LL - License Violation

1316852

RENEWAL

INVOICED

2003-02-25

380

Garage and/or Parking Lot License Renewal Fee

6628

LL VIO

INVOICED

2001-04-02

650

LL - License Violation

1316853

RENEWAL

INVOICED

2001-02-23

380

Garage and/or Parking Lot License Renewal Fee

1316854

RENEWAL

INVOICED

1999-03-26

380

Garage and/or Parking Lot License Renewal Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts