Search icon

SUNDANCE PARKING CORP.

Company Details

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

Agent

Name Role Address
MARTIN MEYERS Agent C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PARKING OFFICES, 277 PARK AVE., NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address
MARTIN MEYERS Chief Executive Officer C/O PARKING OFFICES, 277 PARK AVE, NEW YORK, NY, United States, 10172

History

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)

Filings

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