Search icon

115 HENWOOD PARKING CORP.

Company Details

Name: 115 HENWOOD PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2403869
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: ONE LIVERY LANE, NORTH SALEM, NY, United States, 10560

Contact Details

Phone +1 914-276-2256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISMAEL FERNANDEZ Chief Executive Officer ONE LIVERY LANE, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE LIVERY LANE, NORTH SALEM, NY, United States, 10560

Licenses

Number Status Type Date End date
1021130-DCA Inactive Business 1999-10-04 2005-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2151760 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130924000398 2013-09-24 ANNULMENT OF DISSOLUTION 2013-09-24
DP-1793959 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090710002345 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070724002694 2007-07-24 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
411118 RENEWAL INVOICED 2003-03-28 300 Garage and/or Parking Lot License Renewal Fee
411119 RENEWAL INVOICED 2001-05-14 300 Garage and/or Parking Lot License Renewal Fee
1450299 LICENSE INVOICED 1999-10-25 225 Garage or Parking Lot License Fee

USAspending Awards / Financial Assistance

Date:
2012-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State