Search icon

REYER PARKING CORP.

Company Details

Name: REYER PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141079
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 234 W. 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 234 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-541-6050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD LIEBLICH Chief Executive Officer 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O GERALD LIEBLICH DOS Process Agent 234 W. 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1352450-DCA Inactive Business 2010-04-30 2017-03-31
1187738-DCA Inactive Business 2010-03-10 2017-03-31

History

Start date End date Type Value
2012-08-23 2014-12-29 Address 234 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-12-22 2014-12-29 Address 234 W. 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006295 2014-12-29 BIENNIAL STATEMENT 2014-12-01
140409002435 2014-04-09 BIENNIAL STATEMENT 2012-12-01
120823002209 2012-08-23 BIENNIAL STATEMENT 2010-12-01
041222000601 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2026171 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
2026468 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
2018127 CLATE INVOICED 2015-03-15 100 Late Fee
2007529 LL VIO INVOICED 2015-03-03 1100.010009765625 LL - License Violation
2007527 LL VIO CREDITED 2015-03-03 1100.010009765625 LL - License Violation
1991124 LL VIO CREDITED 2015-02-20 1350.010009765625 LL - License Violation
1047521 RENEWAL INVOICED 2013-03-22 540 Garage and/or Parking Lot License Renewal Fee
794388 RENEWAL INVOICED 2013-03-20 540 Garage and/or Parking Lot License Renewal Fee
179731 LL VIO INVOICED 2012-08-24 1000 LL - License Violation
174712 LL VIO INVOICED 2012-08-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-12 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 37 37 No data No data
2015-02-12 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2017-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SABALA-GOMEZ
Party Role:
Plaintiff
Party Name:
REYER PARKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOSSOU GALLIE PINOVI
Party Role:
Plaintiff
Party Name:
REYER PARKING CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State