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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK PRATT | Chief Executive Officer | 36 SOUTH PENNSYLVANIA ST, STE 200, INDIANAPOLIS, IN, United States, 46204 |
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) |
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 |
050725002656 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030507000834 | 2003-05-07 | APPLICATION OF AUTHORITY | 2003-05-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State