Search icon

EXPRESS PARK LLC

Company Details

Name: EXPRESS PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2360951
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 184 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-221-6111

DOS Process Agent

Name Role Address
C/O CAR PARK SYSTEMS OF NEW YORK, INC. DOS Process Agent 184 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1029200-DCA Inactive Business 2011-08-24 2017-03-31

History

Start date End date Type Value
1999-03-26 2016-02-25 Address 120 WEST 41ST ST. FIFTH FLOOR, NE WYORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160225000744 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
050328002875 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030227002192 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010302002292 2001-03-02 BIENNIAL STATEMENT 2001-03-01
991028000234 1999-10-28 AFFIDAVIT OF PUBLICATION 1999-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2010474 RENEWAL INVOICED 2015-03-06 540 Garage and/or Parking Lot License Renewal Fee
412568 RENEWAL INVOICED 2013-04-15 540 Garage and/or Parking Lot License Renewal Fee
212875 LL VIO INVOICED 2013-04-01 2419.35009765625 LL - License Violation
412574 RENEWAL INVOICED 2011-09-14 540 Garage and/or Parking Lot License Renewal Fee
412570 RENEWAL INVOICED 2009-04-01 540 Garage and/or Parking Lot License Renewal Fee
412571 RENEWAL INVOICED 2007-03-07 540 Garage and/or Parking Lot License Renewal Fee
412569 RENEWAL INVOICED 2005-08-09 540 Garage and/or Parking Lot License Renewal Fee
51178 PL VIO INVOICED 2005-07-20 500 PL - Padlock Violation
1034347 CNV_MS INVOICED 2004-07-14 25 Miscellaneous Fee
33480 LL VIO INVOICED 2004-06-04 325 LL - License Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State