Search icon

LAZ PARKING, LLC

Company Details

Name: LAZ PARKING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2007 (17 years ago)
Entity Number: 3588186
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Foreign Legal Name: LAZ PARKING LTD, LLC
Fictitious Name: LAZ PARKING, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2015-11-03 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-05 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-07 2015-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-01 2013-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-01 2009-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003155 2023-06-02 BIENNIAL STATEMENT 2021-11-01
191108060342 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171103006651 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006484 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131114006447 2013-11-14 BIENNIAL STATEMENT 2013-11-01
130405000504 2013-04-05 CERTIFICATE OF CHANGE 2013-04-05
111128002896 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091207002079 2009-12-07 BIENNIAL STATEMENT 2009-11-01
080214000998 2008-02-14 CERTIFICATE OF PUBLICATION 2008-02-14
071101000605 2007-11-01 APPLICATION OF AUTHORITY 2007-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-28 2021-07-14 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Date of last update: 04 Feb 2025

Sources: New York Secretary of State