Name: | PREMIER PARKING OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 4054036 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 Red Mills Rd, Mahopac, NY, United States, 10541 |
Contact Details
Phone +1 929-497-0443
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOTA | DOS Process Agent | 65 Red Mills Rd, Mahopac, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
MICHAEL BOTA | Chief Executive Officer | 65 RED MILLS RD, MAHOPAC, NY, United States, 10541 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2011653-DCA | Inactive | Business | 2014-08-06 | 2023-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 65 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2025-01-23 | Address | 65 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-11 | 2025-01-23 | Address | P.O. BOX 130, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003522 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
220803004170 | 2022-08-03 | BIENNIAL STATEMENT | 2021-02-01 |
130227006154 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110211000089 | 2011-02-11 | CERTIFICATE OF INCORPORATION | 2011-02-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3310992 | RENEWAL | INVOICED | 2021-03-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
3003581 | RENEWAL | INVOICED | 2019-03-18 | 600 | Garage and/or Parking Lot License Renewal Fee |
2578257 | RENEWAL | INVOICED | 2017-03-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
2021401 | RENEWAL | INVOICED | 2015-03-18 | 600 | Garage and/or Parking Lot License Renewal Fee |
1990973 | LL VIO | CREDITED | 2015-02-20 | 250 | LL - License Violation |
1851582 | INTEREST | INVOICED | 2014-10-10 | 9.119999885559082 | Interest Payment |
1841599 | DCA-PP-LF01 | INVOICED | 2014-10-06 | 50 | Payment Plan Late Fee |
1800451 | CLATE | CREDITED | 2014-09-28 | 100 | Late Fee |
1783507 | PL VIO | INVOICED | 2014-09-17 | 500 | PL - Padlock Violation |
1778051 | INTEREST | INVOICED | 2014-09-10 | 8.25 | Interest Payment |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-12 | No data | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | No data | No data | No data |
2014-07-29 | Settlement (Pre-Hearing) | UNLIC GARAGE OR PARKING LOT | 1 | 1 | No data | No data |
2014-05-07 | Hearing Decision | UNLIC GARAGE OR PARKING LOT | 1 | No data | 1 | No data |
2014-01-13 | Settlement (Pre-Hearing) | UNLIC GARAGE OR PARKING LOT | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State