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
Name | Role | Address |
---|---|---|
MARC RAVNER | Chief Executive Officer | 111 GREAT NECK ROAD, SUITE 201K, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CROSSTOWN PARKING INC. | DOS Process Agent | 111 Great Neck Road, SUITE 201K, Great Neck, NY, United States, 11021 |
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) |
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