Search icon

KINNEY VALET PARKING, INC.

Company Details

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

DOS Process Agent

Name Role Address
HENRY ABBOTT DOS Process Agent 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MONROE CARELL Chief Executive Officer 2401 21ST AVE S, #200, NASHVILLE, TN, United States, 37212

History

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)

Filings

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