Name: | CARPARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1999 (26 years ago) |
Entity Number: | 2401922 |
ZIP code: | 20814 |
County: | New York |
Place of Formation: | New York |
Address: | 4422 ROSEDALE AVENUE, BETHESDA, MD, United States, 20814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARPARK, INC. | DOS Process Agent | 4422 ROSEDALE AVENUE, BETHESDA, MD, United States, 20814 |
Name | Role | Address |
---|---|---|
TODD HYMAN | Chief Executive Officer | 4422 ROSEDALE AVENUE, BETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-26 | 2013-07-09 | Address | 3736 HUNTINGTON ST, N.W., WASHINGTON, DC, 20015, USA (Type of address: Principal Executive Office) |
2011-10-26 | 2013-07-09 | Address | 3736 HUNTINGTON ST, N.W., WASHINGTON, DC, 20015, USA (Type of address: Chief Executive Officer) |
2011-10-26 | 2013-07-09 | Address | 3736 HUNTINGTON ST, N.W., WASHINGTON, DC, 20015, USA (Type of address: Service of Process) |
2001-07-24 | 2011-10-26 | Address | 504 GRAND ST, #C44, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2001-07-24 | 2011-10-26 | Address | 504 GRAND ST., #C44, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060402 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006949 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006759 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709006350 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
111026002032 | 2011-10-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State