Name: | WEST 174 STREET PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1989 (36 years ago) |
Date of dissolution: | 17 Mar 1994 |
Entity Number: | 1357153 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | & DECRUZE CPA'S, 709 WESTCHESTER AVE ROOM 206, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 157 EAST 81ST STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKOS KEFALIDIS | Chief Executive Officer | 157 EAST 81ST STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BERNHARDT KANLITZ HAYDEN | DOS Process Agent | & DECRUZE CPA'S, 709 WESTCHESTER AVE ROOM 206, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1993-09-23 | Address | 709 WESTCHESTER AVE. ROOM 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1989-05-31 | 1992-11-25 | Address | 1040 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940317000217 | 1994-03-17 | CERTIFICATE OF DISSOLUTION | 1994-03-17 |
930923003221 | 1993-09-23 | BIENNIAL STATEMENT | 1993-05-01 |
921125002825 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
C017076-3 | 1989-05-31 | CERTIFICATE OF INCORPORATION | 1989-05-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State