Search icon

ROBAL PARKING CORPORATION

Company Details

Name: ROBAL PARKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1974 (51 years ago)
Date of dissolution: 20 Apr 2016
Entity Number: 352806
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 28 CLINTON STREET, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON KIMMEL Chief Executive Officer 28 CLINTON STREET, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CLINTON STREET, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2000-09-11 2011-05-11 Address 744 BROAD ST, STE 1801, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2000-09-11 2011-05-11 Address 744 BROAD ST, STE 1801, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2000-09-11 2011-05-11 Address 744 BROAD ST, STE 1801, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
1996-10-08 2000-09-11 Address 744 BROAD ST, SUITE 2101, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
1995-07-14 2000-09-11 Address 744 BROAD ST., SUITE 2101, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160420000142 2016-04-20 CERTIFICATE OF MERGER 2016-04-20
140916006589 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121004002396 2012-10-04 BIENNIAL STATEMENT 2012-09-01
110511003363 2011-05-11 BIENNIAL STATEMENT 2010-09-01
20050307010 2005-03-07 ASSUMED NAME CORP INITIAL FILING 2005-03-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State