Name: | BRONX PARKING GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2008 (17 years ago) |
Entity Number: | 3658399 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2024-05-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-22 | 2024-05-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-15 | 2023-03-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-15 | 2023-03-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-30 | 2023-02-15 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-08-16 | 2019-04-30 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2008-04-15 | 2018-08-16 | Address | 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002510 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230322002062 | 2023-03-22 | BIENNIAL STATEMENT | 2022-04-01 |
230215001036 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
190430000396 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
180816000366 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
180409006625 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
140919000124 | 2014-09-19 | CERTIFICATE OF PUBLICATION | 2014-09-19 |
140410006788 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120614002123 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
110201000797 | 2011-02-01 | CERTIFICATE OF PUBLICATION | 2011-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State