Search icon

CAR PARK SYSTEMS OF NEW YORK, INC.

Company Details

Name: CAR PARK SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189678
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 184 FIFTH AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 127 W 24TH ST, 5TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY ULL Chief Executive Officer 184 FIFTH AVENUE-5TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
WENDY ULL DOS Process Agent 184 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133973166
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-04 2016-02-25 Address 127 W 24TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-30 2006-01-04 Address 120 W 41ST ST, 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-26 2003-10-30 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-26 2006-01-04 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-10-15 2006-01-04 Address 120 W 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803002064 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000736 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
131021002129 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111115002753 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091007002254 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State