Search icon

MANHATTAN PARKING MADISON CORP.

Company Details

Name: MANHATTAN PARKING MADISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1994 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1862273
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 277 PARK AVE, NEW YORK, NY, United States, 10172
Address: JOSEPH & FELDMAN, 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

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, 10172

DOS Process Agent

Name Role Address
C/O FREDERICK Z FELDMAN, ESQ. DOS Process Agent JOSEPH & FELDMAN, 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARTIN MEYERS Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1998-10-19 1998-11-06 Address C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1994-10-24 1998-10-19 Address JOSEPH & FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755542 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
001025002118 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981106002361 1998-11-06 BIENNIAL STATEMENT 1998-10-01
981019000027 1998-10-19 CERTIFICATE OF CHANGE 1998-10-19
961101002182 1996-11-01 BIENNIAL STATEMENT 1996-10-01
941024000481 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State