Name: | EDISON PARKING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1997 (28 years ago) |
Entity Number: | 2195513 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JON DARIO | Chief Executive Officer | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-11-01 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-26 | 2023-07-24 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101042470 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230724003291 | 2023-07-24 | BIENNIAL STATEMENT | 2021-11-01 |
230626003276 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
191226060214 | 2019-12-26 | BIENNIAL STATEMENT | 2019-11-01 |
180807006956 | 2018-08-07 | BIENNIAL STATEMENT | 2017-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
47843 | LL VIO | INVOICED | 2005-03-28 | 250 | LL - License Violation |
47662 | LL VIO | INVOICED | 2005-02-22 | 650 | LL - License Violation |
45615 | CL VIO | INVOICED | 2005-02-08 | 300 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State