EDISON 9TH AVENUE PARKING CORPORATION

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
Name | Role | Address |
---|---|---|
JON DARIO | Chief Executive Officer | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State