Search icon

LR PARKING CORP.

Company Details

Name: LR PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4035574
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1150 RIVER AVENUE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-681-7406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMONA PAULINO DOS Process Agent 1150 RIVER AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
RAMONA PAULINO Chief Executive Officer 1150 RIVER AVENUE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1380469-DCA Inactive Business 2011-01-11 2017-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2189299 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150115007087 2015-01-15 BIENNIAL STATEMENT 2014-12-01
101228000985 2010-12-28 CERTIFICATE OF INCORPORATION 2010-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2137522 LL VIO INVOICED 2015-07-24 250 LL - License Violation
2026598 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
1221884 RENEWAL INVOICED 2013-03-28 540 Garage and/or Parking Lot License Renewal Fee
174867 LL VIO INVOICED 2012-07-26 650 LL - License Violation
175032 LL VIO INVOICED 2012-04-12 350 LL - License Violation
153917 INTEREST INVOICED 2011-05-26 54.36000061035156 Interest Payment
153918 LL VIO INVOICED 2011-05-18 2705 LL - License Violation
1065263 LICENSE INVOICED 2011-01-12 675 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-10 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State