Search icon

EXECUTIVE PARKING, INC.

Company Details

Name: EXECUTIVE PARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1778305
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 50 JACKSON AVENUE, SYOSSET, NY, United States, 11791
Principal Address: 6 CAUMSETT PLACE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH & TERRACCIANO DOS Process Agent 50 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RICHARD ROSENBERG Chief Executive Officer PO BOX 190, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2023-03-23 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-08 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-08 1997-07-10 Address 220 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010926000390 2001-09-26 CERTIFICATE OF DISSOLUTION 2001-09-26
000309002246 2000-03-09 BIENNIAL STATEMENT 1999-12-01
970710000169 1997-07-10 CERTIFICATE OF CHANGE 1997-07-10
931208000518 1993-12-08 CERTIFICATE OF INCORPORATION 1993-12-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State