Search icon

MERCER PARKING GARAGE CORP.

Company Details

Name: MERCER PARKING GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1968 (57 years ago)
Entity Number: 230407
ZIP code: 10165
County: New York
Place of Formation: New York
Address: KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND STREET, SUITE 1521, NEW YORK, NY, United States, 10165

Contact Details

Phone +1 212-226-5578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH A KANFER, ESQ DOS Process Agent KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
RHONDA BATT, VICE PRESIDENT Chief Executive Officer C/O KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, United States, 10165

Licenses

Number Status Type Date End date
0428016-DCA Inactive Business 1997-03-19 2017-03-31

History

Start date End date Type Value
2023-02-14 2023-02-14 Address C/O KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-02-14 Address KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2019-12-16 2023-02-14 Address C/O KANFER & HOLTZER, LLP, 60 EAST 42ND STREET, SU. 1521, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2016-12-15 2019-12-16 Address 500 FIFTH AVENUE, SUITE 1820, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2016-12-15 2019-12-16 Address C/O KANFER & HOLTZER, LLP, 500 FIFTH AVENUE, SUITE 1820, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230214000040 2023-02-14 BIENNIAL STATEMENT 2022-11-01
191216060295 2019-12-16 BIENNIAL STATEMENT 2018-11-01
161215002021 2016-12-15 BIENNIAL STATEMENT 2016-11-01
C235970-2 1996-06-07 ASSUMED NAME CORP INITIAL FILING 1996-06-07
730997-3 1969-01-22 CERTIFICATE OF AMENDMENT 1969-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2039685 RENEWAL INVOICED 2015-04-07 600 Garage and/or Parking Lot License Renewal Fee
1316820 RENEWAL INVOICED 2013-03-08 600 Garage and/or Parking Lot License Renewal Fee
176129 LL VIO INVOICED 2012-08-16 350 LL - License Violation
1316811 RENEWAL INVOICED 2011-02-04 600 Garage and/or Parking Lot License Renewal Fee
129220 LL VIO INVOICED 2010-07-26 150 LL - License Violation
129938 LL VIO INVOICED 2010-05-14 400 LL - License Violation
1316812 RENEWAL INVOICED 2009-02-23 600 Garage and/or Parking Lot License Renewal Fee
1316813 RENEWAL INVOICED 2007-02-02 600 Garage and/or Parking Lot License Renewal Fee
1316814 RENEWAL INVOICED 2005-02-14 600 Garage and/or Parking Lot License Renewal Fee
1316819 RENEWAL INVOICED 2003-03-21 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State