Search icon

GOLD PARKING CO. INC.

Company Details

Name: GOLD PARKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1972 (53 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 324124
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 115 EAST 87 STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GOLDMAN Chief Executive Officer 115 EAST 87 STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 87 STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-05-25 1994-04-18 Address 515 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-25 1994-04-18 Address 515 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-05-25 1994-04-18 Address 115 EAST 87TH STREET, NEW YORK, NY, 11028, USA (Type of address: Service of Process)
1972-02-22 1993-05-25 Address 55 EAST 87TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061108038 2006-11-08 ASSUMED NAME CORP INITIAL FILING 2006-11-08
DP-1596001 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980224002008 1998-02-24 BIENNIAL STATEMENT 1998-02-01
940418002277 1994-04-18 BIENNIAL STATEMENT 1994-02-01
930525002272 1993-05-25 BIENNIAL STATEMENT 1993-02-01
968475-4 1972-02-22 CERTIFICATE OF INCORPORATION 1972-02-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State