Search icon

55 W 169 PARKING, INC.

Company Details

Name: 55 W 169 PARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2008 (17 years ago)
Date of dissolution: 19 Aug 2019
Entity Number: 3718147
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 55 W 169TH ST, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-581-7841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 169TH ST, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
MANUEL PIMENTEL Chief Executive Officer 55 W 169TH ST, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1300468-DCA Inactive Business 2008-09-26 2017-03-31

History

Start date End date Type Value
2008-09-09 2012-09-28 Address 55 WEST 169TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190819000952 2019-08-19 CERTIFICATE OF DISSOLUTION 2019-08-19
120928002365 2012-09-28 BIENNIAL STATEMENT 2012-09-01
080909000607 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2024651 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
212427 LL VIO INVOICED 2013-06-26 200 LL - License Violation
944232 RENEWAL INVOICED 2013-03-20 540 Garage and/or Parking Lot License Renewal Fee
175287 LL VIO INVOICED 2012-07-24 400 LL - License Violation
944233 RENEWAL INVOICED 2011-03-17 540 Garage and/or Parking Lot License Renewal Fee
944234 RENEWAL INVOICED 2009-04-14 540 Garage and/or Parking Lot License Renewal Fee
902174 LICENSE INVOICED 2008-09-26 270 Garage or Parking Lot License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State