Name: | GRASSLANDS PARKING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (33 years ago) |
Date of dissolution: | 14 Nov 2001 |
Entity Number: | 1578980 |
ZIP code: | 60011 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O APCOA/STANDARD PARKING INC, 900 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60011 |
Principal Address: | 545 STEAMBROAT RD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
JOHN V. HOLTEN | Chief Executive Officer | 545 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O APCOA/STANDARD PARKING INC, 900 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-19 | 2001-11-14 | Address | ATTN SUSAN TESSLER, 545 STEAMBOAT RD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1993-10-08 | 1997-11-19 | Address | 545 STEAMBOAT ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1991-10-01 | 1997-11-19 | Address | ATTN: BRUCE QUINN, 545 STEAMBOAT ROAD., GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011114000670 | 2001-11-14 | SURRENDER OF AUTHORITY | 2001-11-14 |
971119002074 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
931008002833 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
911001000214 | 1991-10-01 | APPLICATION OF AUTHORITY | 1991-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State