Search icon

18TH STREET PARKING CORP.

Company Details

Name: 18TH STREET PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1998 (27 years ago)
Date of dissolution: 14 Oct 2010
Entity Number: 2229149
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 2 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-569-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
ANDREW MEYER Chief Executive Officer 2 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1037089-DCA Inactive Business 2000-06-09 2007-03-31

History

Start date End date Type Value
2000-04-13 2006-09-05 Address 2 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-09-05 Address 2 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101014000102 2010-10-14 CERTIFICATE OF DISSOLUTION 2010-10-14
060905002006 2006-09-05 BIENNIAL STATEMENT 2006-02-01
040422002390 2004-04-22 BIENNIAL STATEMENT 2004-02-01
020219002548 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000413002169 2000-04-13 BIENNIAL STATEMENT 2000-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1684599 PL VIO CREDITED 2014-05-19 63200 PL - Padlock Violation
190688 PL VIO CREDITED 2013-01-28 69500 PL - Padlock Violation
134991 PL VIO CREDITED 2010-08-30 2200 PL - Padlock Violation
64022 LL VIO INVOICED 2006-07-27 480 LL - License Violation
65582 LL VIO INVOICED 2006-05-03 250 LL - License Violation
64860 LL VIO INVOICED 2006-03-30 150 LL - License Violation
32102 APPEAL INVOICED 2005-04-25 25 Appeal Filing Fee
421777 RENEWAL INVOICED 2005-03-30 300 Garage and/or Parking Lot License Renewal Fee
32103 LL VIO INVOICED 2004-12-17 400 LL - License Violation
31534 LL VIO INVOICED 2004-03-05 270 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-14 Decision Dismissed UNLIC GARAGE OR PARKING LOT 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State