Name: | COLONY PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1972 (53 years ago) |
Entity Number: | 242069 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 107 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | 107 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LERNER | Chief Executive Officer | 107 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
COLONY PARKING CORP. | DOS Process Agent | 107 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-22 | 2020-09-03 | Address | 107 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-18 | 2006-08-22 | Address | 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2006-08-22 | Address | 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2006-08-22 | Address | 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1972-09-12 | 1995-07-18 | Address | LEVY, 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903061495 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
181012006254 | 2018-10-12 | BIENNIAL STATEMENT | 2018-09-01 |
160901006273 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150210006138 | 2015-02-10 | BIENNIAL STATEMENT | 2014-09-01 |
120928002363 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State