Name: | QUICK GETAWAY PARKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1966 (59 years ago) |
Entity Number: | 201062 |
ZIP code: | 06355 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 MORGAN STREET, MYSTIC, CT, United States, 06355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MORGAN STREET, MYSTIC, CT, United States, 06355 |
Name | Role | Address |
---|---|---|
EDWIN SIEBERT JR | Chief Executive Officer | 9 MORGAN STREET, MYSTIC, CT, United States, 06355 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-11 | 2018-11-30 | Address | 9 OLD FARM LN, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2012-04-11 | 2018-11-30 | Address | 270 WASHINGTON ST, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2012-04-11 | 2018-11-30 | Address | 270 WASHINGTON ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-09-27 | 2012-04-11 | Address | 861 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1993-04-01 | 2012-04-11 | Address | 861 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181130002009 | 2018-11-30 | BIENNIAL STATEMENT | 2018-08-01 |
120411002551 | 2012-04-11 | BIENNIAL STATEMENT | 2012-08-01 |
080801002741 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060816002599 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
041005002591 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State