Search icon

ASTORIA PARKING CORP.

Company Details

Name: ASTORIA PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1987 (38 years ago)
Entity Number: 1213726
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-63 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 40-09 34TH AVE, LONG ISLAND CITY, NY, United States, 11103

Contact Details

Phone +1 718-932-7290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS THEOFILATOS Chief Executive Officer 156-17 75TH ST #2, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-63 STEINWAY STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1382387-DCA Inactive Business 2011-02-10 2017-03-31
1192190-DCA Inactive Business 2005-03-31 2009-03-31

History

Start date End date Type Value
2001-11-30 2011-02-11 Address 40-09 34TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1992-11-18 2001-11-30 Address 120 GOLD PLACE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-11-30 Address 40-09 34TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1992-11-18 2001-11-30 Address 40-09 34TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1987-11-02 1992-11-18 Address 40-09 34TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211000442 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11
011130002353 2001-11-30 BIENNIAL STATEMENT 2001-11-01
000306002357 2000-03-06 BIENNIAL STATEMENT 1999-11-01
971106002244 1997-11-06 BIENNIAL STATEMENT 1997-11-01
940112002805 1994-01-12 BIENNIAL STATEMENT 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1995318 RENEWAL INVOICED 2015-02-24 540 Garage and/or Parking Lot License Renewal Fee
211134 LL VIO INVOICED 2013-07-08 675 LL - License Violation
1221766 RENEWAL INVOICED 2013-03-15 540 Garage and/or Parking Lot License Renewal Fee
175251 LL VIO INVOICED 2012-07-31 250 LL - License Violation
175027 LL VIO INVOICED 2012-01-23 500 LL - License Violation
1064217 LICENSE INVOICED 2011-02-10 675 Garage or Parking Lot License Fee
793437 RENEWAL INVOICED 2007-02-15 540 Garage and/or Parking Lot License Renewal Fee
685969 LICENSE INVOICED 2005-04-05 540 Garage or Parking Lot License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State