Name: | PARKING COMPANY OF AMERICA AIRPORTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Sep 2003 (22 years ago) |
Entity Number: | 2950175 |
County: | Queens |
Place of Formation: | Delaware |
Contact Details
Phone +1 718-322-2221
Phone +1 718-507-8162
Phone +1 718-322-2220
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1335207-DCA | Inactive | Business | 2009-10-05 | 2010-10-05 |
1270805-DCA | Inactive | Business | 2007-10-18 | 2011-03-31 |
1270806-DCA | Inactive | Business | 2007-10-18 | 2011-03-31 |
1270443-DCA | Inactive | Business | 2007-10-15 | 2011-03-31 |
1270445-DCA | Inactive | Business | 2007-10-15 | 2011-03-31 |
1203255-DCA | Inactive | Business | 2005-07-08 | 2011-03-31 |
1203262-DCA | Inactive | Business | 2005-07-08 | 2011-03-31 |
1203289-DCA | Inactive | Business | 2005-07-08 | 2009-03-31 |
1203107-DCA | Inactive | Business | 2005-07-07 | 2011-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2011-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-04 | 2012-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223001101 | 2012-02-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-02-23 |
111228000403 | 2011-12-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-27 |
091001002085 | 2009-10-01 | BIENNIAL STATEMENT | 2009-09-01 |
071003002522 | 2007-10-03 | BIENNIAL STATEMENT | 2007-09-01 |
031124000859 | 2003-11-24 | AFFIDAVIT OF PUBLICATION | 2003-11-24 |
031124000857 | 2003-11-24 | AFFIDAVIT OF PUBLICATION | 2003-11-24 |
030904000391 | 2003-09-04 | APPLICATION OF AUTHORITY | 2003-09-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
131796 | LL VIO | INVOICED | 2010-06-22 | 300 | LL - License Violation |
132043 | LL VIO | INVOICED | 2010-05-20 | 400 | LL - License Violation |
132044 | LL VIO | INVOICED | 2010-05-20 | 400 | LL - License Violation |
132321 | LL VIO | INVOICED | 2010-03-22 | 150 | LL - License Violation |
132318 | LL VIO | INVOICED | 2010-03-22 | 150 | LL - License Violation |
132319 | LL VIO | INVOICED | 2010-03-22 | 150 | LL - License Violation |
132320 | LL VIO | INVOICED | 2010-03-22 | 150 | LL - License Violation |
132322 | LL VIO | INVOICED | 2010-03-19 | 850 | LL - License Violation |
976128 | LICENSE | INVOICED | 2009-10-16 | 300 | Garage or Parking Lot License Fee |
932711 | RENEWAL | INVOICED | 2009-01-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State