Entity Number 507124
Status Inactive
NameMACK PARKING INC.
CountyNew York
Date of registration 17 Aug 1978 (46 years ago) 17 Aug 1978
Date of dissolution 25 Jun 2003 25 Jun 2003
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
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O MANHATTAN PARKING
DOS Process Agent
277 PARK AVENUE, NEW YORK, NY, United States, 10172
MARTIN MEYERS
Agent
C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172
MARTIN MEYERS
Chief Executive Officer
277 PARK AVE, NEW YORK, NY, United States, 10172
1995-07-05
2000-08-21
Address
277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1995-07-05
1998-10-19
Address
300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-01-09
1998-10-19
Address
%JOSEPH & FELDMAN ESQS, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-08-17
1995-07-05
Address
1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
20141223011
2014-12-23
ASSUMED NAME LLC INITIAL FILING
2014-12-23
DP-1659001
2003-06-25
DISSOLUTION BY PROCLAMATION
2003-06-25
000821002236
2000-08-21
BIENNIAL STATEMENT
2000-08-01
981019000517
1998-10-19
CERTIFICATE OF CHANGE
1998-10-19
981014002010
1998-10-14
BIENNIAL STATEMENT
1998-08-01
960912002114
1996-09-12
BIENNIAL STATEMENT
1996-08-01
950705002567
1995-07-05
BIENNIAL STATEMENT
1993-08-01
C094658-2
1990-01-09
CERTIFICATE OF AMENDMENT
1990-01-09
A509484-4
1978-08-17
CERTIFICATE OF INCORPORATION
1978-08-17
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts