Name: | SUNDANCE PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1994 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1854811 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PARKING OFFICES, 277 PARK AVE., NEW YORK, NY, United States, 10172 |
Principal Address: | PARKING OFFICES, 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MEYERS | Agent | C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PARKING OFFICES, 277 PARK AVE., NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
MARTIN MEYERS | Chief Executive Officer | C/O PARKING OFFICES, 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-14 | 1998-10-14 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-10-14 | 2002-09-04 | Address | JOSEPH & FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-09-26 | 1998-10-14 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1755366 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020904002294 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
001025002116 | 2000-10-25 | BIENNIAL STATEMENT | 2000-09-01 |
981014002166 | 1998-10-14 | BIENNIAL STATEMENT | 1998-09-01 |
981014000383 | 1998-10-14 | CERTIFICATE OF CHANGE | 1998-10-14 |
960925002226 | 1996-09-25 | BIENNIAL STATEMENT | 1996-09-01 |
940926000306 | 1994-09-26 | CERTIFICATE OF INCORPORATION | 1994-09-26 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State