Search icon

LET'S PARK CORP.

Company Details

Name: LET'S PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1994 (31 years ago)
Date of dissolution: 21 Jun 2018
Entity Number: 1819213
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 119-125 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-473-0135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-125 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRED SPINDLER Chief Executive Officer 119-125 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0910347-DCA Inactive Business 1997-03-24 2015-03-31

History

Start date End date Type Value
1996-06-20 2010-05-18 Address 119-125 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-06-20 2010-05-18 Address 119-125 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-06-20 2010-05-18 Address 119-125 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-05-10 1996-06-20 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621000635 2018-06-21 CERTIFICATE OF DISSOLUTION 2018-06-21
120731002036 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100518002356 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080625002302 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060508002314 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040513002850 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020530002142 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000621002445 2000-06-21 BIENNIAL STATEMENT 2000-05-01
980528002689 1998-05-28 BIENNIAL STATEMENT 1998-05-01
960620002127 1996-06-20 BIENNIAL STATEMENT 1996-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1733124 PROCESSING INVOICED 2014-07-15 300 License Processing Fee
1733125 DCA-SUS CREDITED 2014-07-15 300 Suspense Account
1362256 RENEWAL CREDITED 2013-03-25 600 Garage and/or Parking Lot License Renewal Fee
1362257 RENEWAL INVOICED 2011-03-16 600 Garage and/or Parking Lot License Renewal Fee
1389712 CNV_MS INVOICED 2009-05-18 15 Miscellaneous Fee
1362264 RENEWAL INVOICED 2009-02-20 600 Garage and/or Parking Lot License Renewal Fee
1362258 RENEWAL INVOICED 2007-02-02 600 Garage and/or Parking Lot License Renewal Fee
1362259 RENEWAL INVOICED 2005-03-03 600 Garage and/or Parking Lot License Renewal Fee
1362260 RENEWAL INVOICED 2003-03-05 600 Garage and/or Parking Lot License Renewal Fee
1362265 RENEWAL INVOICED 2001-02-08 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State