Search icon

CONTROL PARKING LLC

Company Details

Name: CONTROL PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284203
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-14 2017-11-27 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-30 1998-08-14 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039736 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701001184 2022-07-01 BIENNIAL STATEMENT 2022-07-01
SR-86596 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86595 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171127000506 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
120809002534 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002538 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002239 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002375 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040813002498 2004-08-13 BIENNIAL STATEMENT 2004-07-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State