Search icon

REX PARKING CORP.

Company Details

Name: REX PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1965 (60 years ago)
Entity Number: 183155
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 32 GALE DRIVE, 32 GALE DRIVE, VALLEY STREAM, NY, United States, 11581
Principal Address: 32 GALE DRIVE, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-698-4240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REX PARKING CORP. DOS Process Agent 32 GALE DRIVE, 32 GALE DRIVE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
DEBRAH OPPENHEIM Chief Executive Officer 32 GALE DRIVE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1384440-DCA Active Business 2011-03-10 2025-03-31
1384437-DCA Active Business 2011-03-10 2025-03-31
1347585-DCA Inactive Business 2010-03-18 2011-03-31

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 32 GALE DRIVE, VALLEY STREAM, NY, 11581, 3623, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 32 GALE DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2017-02-28 2025-01-27 Address C/O OPPENHEIM, 32 GALE DRIVE, VALLEY STREAM, NY, 11581, 3623, USA (Type of address: Service of Process)
2015-01-13 2025-01-27 Address 32 GALE DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2015-01-13 2017-02-28 Address C/O OPPENHEIM, 32 GALE DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003190 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230103000786 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221211000139 2022-12-11 BIENNIAL STATEMENT 2021-01-01
190104060327 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170228006145 2017-02-28 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619862 RENEWAL INVOICED 2023-03-22 380 Garage and/or Parking Lot License Renewal Fee
3618808 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3362941 RENEWAL INVOICED 2021-08-24 600 Garage and/or Parking Lot License Renewal Fee
3361717 RENEWAL INVOICED 2021-08-19 380 Garage and/or Parking Lot License Renewal Fee
3008625 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
3008667 RENEWAL INVOICED 2019-03-27 380 Garage and/or Parking Lot License Renewal Fee
2569511 RENEWAL INVOICED 2017-03-03 380 Garage and/or Parking Lot License Renewal Fee
2569513 RENEWAL INVOICED 2017-03-03 600 Garage and/or Parking Lot License Renewal Fee
2013461 RENEWAL INVOICED 2015-03-10 380 Garage and/or Parking Lot License Renewal Fee
2013465 RENEWAL INVOICED 2015-03-10 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State