Search icon

CROSSTOWN PARKING INC.

Headquarter

Company Details

Name: CROSSTOWN PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1959 (66 years ago)
Entity Number: 122254
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 111 Great Neck Road, SUITE 201K, Great Neck, NY, United States, 11021
Principal Address: 111 Great Neck Road, Suite 201K, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC RAVNER Chief Executive Officer 111 GREAT NECK ROAD, SUITE 201K, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
CROSSTOWN PARKING INC. DOS Process Agent 111 Great Neck Road, SUITE 201K, Great Neck, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
887014
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
132796156
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 594 BROADWAY, SUITE 1010, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 111 GREAT NECK ROAD, SUITE 201K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 111 GREAT NECK ROAD, SUITE 201K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-09-01 Address 594 BROADWAY, SUITE 1010, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901006108 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230330000203 2023-03-30 BIENNIAL STATEMENT 2021-09-01
200707061373 2020-07-07 BIENNIAL STATEMENT 2019-09-01
181218000725 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
170905006685 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State