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
Name | Role | Address |
---|---|---|
STEPHEN GOLDMAN | Chief Executive Officer | 115 EAST 87 STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EAST 87 STREET, NEW YORK, NY, United States, 10128 |
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) |
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