Name: | KINNEY VALET PARKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1993 (32 years ago) |
Date of dissolution: | 15 Jan 2002 |
Entity Number: | 1697288 |
ZIP code: | 37212 |
County: | New York |
Place of Formation: | New York |
Address: | 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY ABBOTT | DOS Process Agent | 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MONROE CARELL | Chief Executive Officer | 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-20 | 1999-05-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-20 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-10-06 | 1999-05-14 | Address | 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-10-06 | 1998-11-20 | Address | ATTN: GENERAL COUNSEL, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1994-02-24 | 1999-05-14 | Address | 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 1995-10-06 | Address | 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1994-02-24 | 1995-10-06 | Address | ATTN: ROBERT A. RAPUANO, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-01-26 | 1994-02-24 | Address | ATT: ROBERT RAPUANO, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020115000792 | 2002-01-15 | CERTIFICATE OF MERGER | 2002-01-15 |
010228002039 | 2001-02-28 | BIENNIAL STATEMENT | 2001-01-01 |
990916001209 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990514002217 | 1999-05-14 | BIENNIAL STATEMENT | 1999-01-01 |
981120000477 | 1998-11-20 | CERTIFICATE OF CHANGE | 1998-11-20 |
970304002504 | 1997-03-04 | BIENNIAL STATEMENT | 1997-01-01 |
951006002015 | 1995-10-06 | BIENNIAL STATEMENT | 1995-01-01 |
940224002443 | 1994-02-24 | BIENNIAL STATEMENT | 1994-01-01 |
930126000075 | 1993-01-26 | CERTIFICATE OF INCORPORATION | 1993-01-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State