Search icon

WEST SIDE PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2882914
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 700 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Principal Address: 432 WASHINGTON ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-274-8513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HASSAN GHOLIZADEH Chief Executive Officer 432 WASHINGTON ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O CEIL OBERLANDER DOS Process Agent 700 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Licenses

Number Status Type Date End date
1135161-DCA Inactive Business 2003-04-01 2015-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2148322 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090401002199 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070402002058 2007-04-02 BIENNIAL STATEMENT 2007-03-01
030317000204 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
663983 RENEWAL INVOICED 2013-03-06 300 Garage and/or Parking Lot License Renewal Fee
174653 LL VIO INVOICED 2012-04-06 938 LL - License Violation
663984 RENEWAL INVOICED 2011-02-10 300 Garage and/or Parking Lot License Renewal Fee
132164 LL VIO INVOICED 2010-08-26 350 LL - License Violation
663985 RENEWAL INVOICED 2009-03-12 300 Garage and/or Parking Lot License Renewal Fee
663986 RENEWAL INVOICED 2007-02-07 300 Garage and/or Parking Lot License Renewal Fee
663987 RENEWAL INVOICED 2005-03-24 300 Garage and/or Parking Lot License Renewal Fee
572336 LICENSE INVOICED 2003-04-22 300 Garage or Parking Lot License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State