Name: | SOLUTIONS VALET PARKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1999 (26 years ago) |
Entity Number: | 2435996 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5000 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Address: | 5000 LONG BEACH RD FRNT, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SHAPIRO | Chief Executive Officer | 5000 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
SOLUTIONS VALET PARKING, INC. | DOS Process Agent | 5000 LONG BEACH RD FRNT, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2019-11-01 | Address | 100 BAKER CT UNIT 34, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2015-07-10 | 2017-11-01 | Address | 5000 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2001-11-08 | 2015-11-06 | Address | 100-34 BAKER CT, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2001-11-08 | 2015-11-06 | Address | 100-34 BAKER COURT, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2015-07-10 | Address | 100-34 BAKER CT, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060567 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006209 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151106006003 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
150710000014 | 2015-07-10 | CERTIFICATE OF CHANGE | 2015-07-10 |
131112006469 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State