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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119-125 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRED SPINDLER | Chief Executive Officer | 119-125 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0910347-DCA | Inactive | Business | 1997-03-24 | 2015-03-31 |
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) |
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 |
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