Search icon

DENISON PARKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DENISON PARKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2903727
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: N36 SOUTH PENNSYLVANIA ST, STE 200, INDIANAPOLIS, IN, United States, 46204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK PRATT Chief Executive Officer 36 SOUTH PENNSYLVANIA ST, STE 200, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2003-05-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1934038 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090508002199 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070619002265 2007-06-19 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-30
Type:
Referral
Address:
125 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VACCA
Party Role:
Plaintiff
Party Name:
DENISON PARKING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State