Search icon

150TH HEIGHTS PARKING LLC

Company Details

Name: 150TH HEIGHTS PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2006 (19 years ago)
Date of dissolution: 27 May 2020
Entity Number: 3358699
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CITIZENS PARKING DOS Process Agent ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-01-28 2020-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-19 2017-11-24 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-08 2016-05-19 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527000419 2020-05-27 SURRENDER OF AUTHORITY 2020-05-27
SR-92578 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006289 2018-06-26 BIENNIAL STATEMENT 2018-05-01
171124000196 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
160519006157 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140828006243 2014-08-28 BIENNIAL STATEMENT 2014-05-01
120703002541 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100524002412 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080512002301 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State