Name: | NICHOLAS PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2018 |
Entity Number: | 1929625 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 W 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SPINDLER | Chief Executive Officer | 250 W 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NICHOLAS PARKING CORP. | DOS Process Agent | 250 W 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2016-02-04 | Address | 1832 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2007-06-14 | 2016-02-04 | Address | 1832 2ND AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2001-07-10 | 2007-06-14 | Address | 9495 PARKWAY CORP, 1832 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1997-06-17 | 2016-02-04 | Address | 1832 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 2007-06-14 | Address | 1832 2ND AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626000820 | 2018-06-26 | CERTIFICATE OF DISSOLUTION | 2018-06-26 |
170602006618 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160204006337 | 2016-02-04 | BIENNIAL STATEMENT | 2015-06-01 |
130708002265 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110720002550 | 2011-07-20 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State