Search icon

EDISON 9TH AVENUE PARKING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EDISON 9TH AVENUE PARKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1974 (51 years ago)
Entity Number: 346566
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 201-643-2088

Phone +1 201-643-2080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON DARIO Chief Executive Officer 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
0428456-DCA Inactive Business 2003-08-29 2013-03-31
0898031-DCA Inactive Business 1997-03-28 2013-03-31
0696486-DCA Inactive Business 1997-03-28 2013-03-31

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-27 2024-06-10 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610002747 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230627000682 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
220718002395 2022-07-18 BIENNIAL STATEMENT 2022-06-01
200630060372 2020-06-30 BIENNIAL STATEMENT 2020-06-01
200519000672 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
153728 LL VIO INVOICED 2011-09-29 350 LL - License Violation
153729 LL VIO INVOICED 2011-09-29 350 LL - License Violation
156229 LL VIO INVOICED 2011-06-08 650 LL - License Violation
154027 LL VIO INVOICED 2011-05-18 1750 LL - License Violation
1316959 RENEWAL INVOICED 2011-03-09 600 Garage and/or Parking Lot License Renewal Fee
1321019 RENEWAL INVOICED 2011-03-09 540 Garage and/or Parking Lot License Renewal Fee
1346273 RENEWAL INVOICED 2011-03-09 540 Garage and/or Parking Lot License Renewal Fee
131594 LL VIO INVOICED 2010-11-19 350 LL - License Violation
131156 LL VIO INVOICED 2010-10-12 150 LL - License Violation
129780 LL VIO INVOICED 2010-09-28 100 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State