Search icon

JONATHAN & GABRIELLE PARKING INC.

Company Details

Name: JONATHAN & GABRIELLE PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (23 years ago)
Entity Number: 2843066
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1521 INWOOD AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-731-0931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1521 INWOOD AVE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
FILIX MORALES Chief Executive Officer 1521 INWOOD AVE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1134343-DCA Inactive Business 2003-03-21 2021-03-31

History

Start date End date Type Value
2022-03-15 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-15 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-22 2006-12-12 Address 1521 INWOOD AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2002-12-09 2022-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-09 2005-02-22 Address 1544 INWOOD AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006733 2014-12-10 BIENNIAL STATEMENT 2014-12-01
110215002390 2011-02-15 BIENNIAL STATEMENT 2010-12-01
081208002232 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061212002367 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050222002498 2005-02-22 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999511 RENEWAL INVOICED 2019-03-06 540 Garage and/or Parking Lot License Renewal Fee
2935996 CL VIO CREDITED 2018-11-28 175 CL - Consumer Law Violation
2936000 CL VIO INVOICED 2018-11-28 175 CL - Consumer Law Violation
2563295 RENEWAL INVOICED 2017-02-28 540 Garage and/or Parking Lot License Renewal Fee
2034494 RENEWAL INVOICED 2015-04-01 540 Garage and/or Parking Lot License Renewal Fee
212422 APPEAL INVOICED 2013-08-23 25 Appeal Filing Fee
212423 LL VIO INVOICED 2013-08-22 2000 LL - License Violation
659930 RENEWAL INVOICED 2013-03-21 540 Garage and/or Parking Lot License Renewal Fee
659931 RENEWAL INVOICED 2011-03-17 540 Garage and/or Parking Lot License Renewal Fee
132337 LL VIO INVOICED 2010-06-15 450 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-27 Settlement (Pre-Hearing) BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 1 No data No data
2018-11-27 Settlement (Pre-Hearing) RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State