Search icon

ANN-MAR PARKING CORP.

Company Details

Name: ANN-MAR PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1965 (59 years ago)
Entity Number: 193531
ZIP code: 10128
County: New York
Place of Formation: New York
Address: C/O GARAGE HOLDING COMPANY, 1725 YORK AVE., 2F, NEW YORK CITY, NY, United States, 10128
Principal Address: 1725 YORK AVE, 2/F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGIT BENAU Chief Executive Officer 175 YORK AVE., 2/F, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARAGE HOLDING COMPANY, 1725 YORK AVE., 2F, NEW YORK CITY, NY, United States, 10128

History

Start date End date Type Value
1965-12-17 1995-02-13 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000124002469 2000-01-24 BIENNIAL STATEMENT 1999-12-01
950213002209 1995-02-13 BIENNIAL STATEMENT 1993-12-01
C199432-2 1993-05-05 ASSUMED NAME CORP INITIAL FILING 1993-05-05
532181-4 1965-12-17 CERTIFICATE OF INCORPORATION 1965-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605492 Employee Retirement Income Security Act (ERISA) 1996-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-23
Termination Date 1996-09-03
Section 1132

Parties

Name ALSTON,
Role Plaintiff
Name ANN-MAR PARKING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State