Search icon

MANHATTAN PARKING E. 19 ST. CORP.

Print

Details

Entity Number 882529

Status Inactive

NameMANHATTAN PARKING E. 19 ST. CORP.

CountyNew York

Date of registration 21 Dec 1983 (41 years ago)

Date of dissolution 24 Mar 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

DOS Process Agent

Name Role Address

C/O MANHATTAN PARKING

DOS Process Agent

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

Chief Executive Officer

Name Role Address

MARTIN MEYERS

Chief Executive Officer

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

History

Start date End date Type Value

1995-07-03

1998-10-15

Address

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

1990-01-09

1998-10-15

Address

%JOSEPH & FELDMAN ESQS, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1983-12-21

1995-07-03

Address

STEIN JOSEPH & ROSEN, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030324000586

2003-03-24

CERTIFICATE OF DISSOLUTION

2003-03-24

000216002282

2000-02-16

BIENNIAL STATEMENT

1999-12-01

981015000069

1998-10-15

CERTIFICATE OF CHANGE

1998-10-15

971209002263

1997-12-09

BIENNIAL STATEMENT

1997-12-01

950703002179

1995-07-03

BIENNIAL STATEMENT

1993-12-01

C094654-2

1990-01-09

CERTIFICATE OF AMENDMENT

1990-01-09

B051469-3

1983-12-21

CERTIFICATE OF INCORPORATION

1983-12-21

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts