Name: | AUTOMOTION PARKING SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864411 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
AMERICAN DEVELOPMENT GROUP LLC | DOS Process Agent | 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2025-03-19 | Address | 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2007-01-05 | 2024-06-19 | Address | 411 HEMPSTEAD TURNPIKE, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2005-01-24 | 2007-01-05 | Address | 467 SUSAN COURT, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2003-01-31 | 2005-01-24 | Address | 400 GARDEN CITY PLAZA, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003930 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
240619000312 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
210106061985 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190108060402 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150123006245 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State