Search icon

MEYERS PARKING SYSTEM, INC.

Headquarter

Company Details

Name: MEYERS PARKING SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1988 (36 years ago)
Date of dissolution: 02 Sep 2003
Entity Number: 1295324
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE STE 805, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-564-9199

Phone +1 212-629-6602

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEYERS PARKING SYSTEM, INC., FLORIDA P23174 FLORIDA
Headquarter of MEYERS PARKING SYSTEM, INC., RHODE ISLAND 000056653 RHODE ISLAND
Headquarter of MEYERS PARKING SYSTEM, INC., CONNECTICUT 0240260 CONNECTICUT

DOS Process Agent

Name Role Address
ANTHONY M. SAYTANIDES DOS Process Agent 441 LEXINGTON AVE STE 805, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANTHONY M SAYTANIDES Chief Executive Officer 441 LEXINGTON AVE, STE 805, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0429833-DCA Inactive Business 2001-05-07 2005-03-31
0762709-DCA Inactive Business 1997-05-12 2005-03-31
0694801-DCA Inactive Business 1997-04-14 2005-03-31
0690929-DCA Inactive Business 1997-04-14 2005-03-31
0368144-DCA Inactive Business 1997-04-14 2005-03-31
0429771-DCA Inactive Business 1997-04-14 2005-03-31
0469817-DCA Inactive Business 1997-04-14 2005-03-31
0429032-DCA Inactive Business 1997-04-14 2005-03-31
0809689-DCA Inactive Business 1997-04-14 2005-03-31
0368616-DCA Inactive Business 1997-04-14 2005-03-31

History

Start date End date Type Value
1997-01-02 1998-12-29 Address ROGER A GERBER, 200 PARK AVE 19TH FL, NEW YORK, NY, 10166, 0005, USA (Type of address: Service of Process)
1996-12-24 1997-01-02 Address 200 PARK AVENUE, 19TH FL., ATTN: ANTHONY SAYTANIDES, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1994-01-04 2000-12-26 Address 200 PARK AVENUE, NEW YORK, NY, 10166, 0005, USA (Type of address: Chief Executive Officer)
1994-01-04 1998-12-29 Address 200 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10166, 0005, USA (Type of address: Principal Executive Office)
1994-01-04 1996-12-24 Address ROGER A GERBER, 200 PARK AVENUE 19TH FLOOR, NEW YORK, NY, 10166, 0005, USA (Type of address: Service of Process)
1988-12-21 1994-01-04 Address ROGER A GERBER, 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030902000922 2003-09-02 CERTIFICATE OF MERGER 2003-09-02
021202002365 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001226002252 2000-12-26 BIENNIAL STATEMENT 2000-12-01
981229002497 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970102002099 1997-01-02 BIENNIAL STATEMENT 1996-12-01
961224000506 1996-12-24 CERTIFICATE OF CHANGE 1996-12-24
940104002515 1994-01-04 BIENNIAL STATEMENT 1993-12-01
910409000475 1991-04-09 CERTIFICATE OF AMENDMENT 1991-04-09
B722957-3 1988-12-28 CERTIFICATE OF MERGER 1988-12-28
B722956-3 1988-12-28 CERTIFICATE OF MERGER 1988-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-21 No data 218 W 31ST ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68109 PL VIO INVOICED 2006-05-23 500 PL - Padlock Violation
32772 LL VIO INVOICED 2004-05-24 1225 LL - License Violation
1316158 RENEWAL INVOICED 2003-04-10 600 Garage and/or Parking Lot License Renewal Fee
1320708 RENEWAL INVOICED 2003-04-09 540 Garage and/or Parking Lot License Renewal Fee
1314529 RENEWAL INVOICED 2003-03-28 600 Garage and/or Parking Lot License Renewal Fee
1314842 RENEWAL INVOICED 2003-03-28 600 Garage and/or Parking Lot License Renewal Fee
1315829 RENEWAL INVOICED 2003-03-28 600 Garage and/or Parking Lot License Renewal Fee
1328411 RENEWAL INVOICED 2003-03-28 600 Garage and/or Parking Lot License Renewal Fee
1313599 RENEWAL INVOICED 2003-03-13 600 Garage and/or Parking Lot License Renewal Fee
1316627 RENEWAL INVOICED 2003-03-13 600 Garage and/or Parking Lot License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709235 0215000 1980-04-15 220 W 31 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1980-04-21
Abatement Due Date 1980-04-24
Nr Instances 1
11720091 0215000 1980-02-04 220 W 31 ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-05
Case Closed 1980-06-11

Related Activity

Type Complaint
Activity Nr 320381627

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-02-11
Abatement Due Date 1980-02-29
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1980-02-11
Abatement Due Date 1980-02-29
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1980-02-11
Abatement Due Date 1980-02-15
Nr Instances 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1980-02-11
Abatement Due Date 1980-02-29
Nr Instances 6
FTA Issuance Date 1980-02-29
FTA Current Penalty 700.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100158 B03
Issuance Date 1980-02-11
Abatement Due Date 1980-02-15
Nr Instances 3
Related Event Code (REC) Complaint
11718517 0215000 1979-03-14 220 W 31 ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-15
Case Closed 1979-04-02

Related Activity

Type Complaint
Activity Nr 320377989

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-03-19
Abatement Due Date 1979-03-22
Nr Instances 12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State