Search icon

FOUNTAIN PARKING INC.

Company Details

Name: FOUNTAIN PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1677110
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 220 MOUNT HOPE PLACE, BRONX, NY, United States, 10457
Principal Address: 220 MOUNT HOPE PLACE, APT 44, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-901-5650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO LANDESTOY Chief Executive Officer 220 MOUNT HOPE PLACE, APT 44, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
FEDERICO LANDESTOY DOS Process Agent 220 MOUNT HOPE PLACE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
0899672-DCA Inactive Business 1997-03-21 2007-03-31

History

Start date End date Type Value
1992-11-02 1994-05-11 Address 473 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833715 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
940511002389 1994-05-11 BIENNIAL STATEMENT 1993-11-01
921102000020 1992-11-02 CERTIFICATE OF INCORPORATION 1992-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1346343 RENEWAL INVOICED 2005-03-30 540 Garage and/or Parking Lot License Renewal Fee
1476692 LL VIO INVOICED 2004-03-02 260 LL - License Violation
20954 LL VIO INVOICED 2003-07-21 350 LL - License Violation
1346344 RENEWAL INVOICED 2003-03-24 540 Garage and/or Parking Lot License Renewal Fee
1346345 RENEWAL INVOICED 2001-03-28 540 Garage and/or Parking Lot License Renewal Fee
1346346 RENEWAL INVOICED 1999-03-23 540 Garage and/or Parking Lot License Renewal Fee
1346347 RENEWAL INVOICED 1997-05-02 540 Garage and/or Parking Lot License Renewal Fee
1388629 LICENSE INVOICED 1996-10-29 135 Garage or Parking Lot License Fee
229276 PL VIO INVOICED 1996-09-03 300 PL - Padlock Violation
228813 LL VIO INVOICED 1996-06-18 6500 LL - License Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State