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