Name: | CITYWIDE PARKING TICKET SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1995 (30 years ago) |
Entity Number: | 1958979 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MIUCCIO, 110 BROOKLYN AVE, #4X, FREEPORT, NY, United States, 11520 |
Principal Address: | 366 NORTH BROADWAY, STE 410, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MIUCCIO, 110 BROOKLYN AVE, #4X, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JOHN MIUCCIO | Agent | 110 BROOKLYN AVE., #4X, FREEPORT, NY, 11520 |
Name | Role | Address |
---|---|---|
JOHN MIUCCIO | Chief Executive Officer | 366 NORTH BROADWAY, STE 410, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2009-10-14 | Address | JOHN MIUCCIO, 366 NORTH BROADWAY, STE 410, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2001-08-30 | 2003-09-10 | Address | 116 WESTEND AVE, #23, FREEPORT, NY, 11572, 5253, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2003-09-10 | Address | 116 WESTEND AVE, #23, FREEPORT, NY, 11572, 5253, USA (Type of address: Principal Executive Office) |
2001-08-30 | 2003-09-10 | Address | 116 WESTEND AVE, #23, FREEPORT, NY, 11572, 5253, USA (Type of address: Service of Process) |
1999-12-28 | 2001-08-30 | Address | 775 BROOKLYN AVE, #103, BALDWIN, NY, 11510, 2948, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091014000112 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
090928002275 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070920002548 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051109002209 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030910002161 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State