Search icon

MANHATTAN PARKING SYSTEM, INC.

Company Details

Name: MANHATTAN PARKING SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582425
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVE.-GARAGE, C/O SWEETS PARKING 1, INC, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN PARKING SYSTEM, INC. DOS Process Agent 437 MADISON AVE.-GARAGE, C/O SWEETS PARKING 1, INC, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTIN MEYERS Chief Executive Officer 437 MADISON AVE.-GARAGE, C/O SWEETS PARKING 1, INC, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-04-07 2020-12-02 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2011-04-07 2020-12-02 Address C/O MARTIN MEYERS, 277 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-02-22 2011-04-07 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2005-02-22 2011-04-07 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2005-02-22 2011-04-07 Address C/O MARTIN MEYERS, 277 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-12-11 2005-02-22 Address 277 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060193 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161202006060 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150102006513 2015-01-02 BIENNIAL STATEMENT 2014-12-01
130108002099 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110407002457 2011-04-07 BIENNIAL STATEMENT 2010-12-01
090115002925 2009-01-15 BIENNIAL STATEMENT 2008-12-01
050222002614 2005-02-22 BIENNIAL STATEMENT 2004-12-01
001211000414 2000-12-11 CERTIFICATE OF INCORPORATION 2000-12-11

Date of last update: 23 Feb 2025

Sources: New York Secretary of State