Name: | MEYERS PARKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2001 (24 years ago) |
Entity Number: | 2684204 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 441 Lexington Avenue, 9th Floor, New York, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY GORDON | Chief Executive Officer | 441 LEXINGTON AVE., 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10991201100 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401290928 | REAL ESTATE SALESPERSON | 2026-06-27 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 441 LEXINGTON AVE., 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | GORDON PROPERTY GROUP, LLC, 441 LEXINGTON AVENUE - 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 115 EAST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | GORDON PROPERTY GROUP, LLC, 441 LEXINGTON AVENUE - 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-21 | Address | 115 EAST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921001605 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
230907004027 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
221215001454 | 2022-12-15 | BIENNIAL STATEMENT | 2021-09-01 |
131115002383 | 2013-11-15 | BIENNIAL STATEMENT | 2013-09-01 |
120215002217 | 2012-02-15 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2030014 | RENEWAL | INVOICED | 2015-03-27 | 600 | Garage and/or Parking Lot License Renewal Fee |
691938 | RENEWAL | INVOICED | 2013-03-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
691939 | RENEWAL | INVOICED | 2011-03-24 | 600 | Garage and/or Parking Lot License Renewal Fee |
128865 | LL VIO | INVOICED | 2010-06-10 | 650 | LL - License Violation |
691940 | RENEWAL | INVOICED | 2009-03-13 | 600 | Garage and/or Parking Lot License Renewal Fee |
691941 | RENEWAL | INVOICED | 2007-03-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
691942 | RENEWAL | INVOICED | 2005-03-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
632811 | LICENSE | INVOICED | 2004-10-20 | 150 | Garage or Parking Lot License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State