Search icon

CP PARKING CORP.

Company Details

Name: CP PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2011 (14 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 4166505
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-47 SANFORD AVE #13C, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-578-5635

Phone +1 718-886-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-47 SANFORD AVE #13C, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
THOMAS CHANG Chief Executive Officer 133-47 SANFORD AVE #13C, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1416794-DCA Inactive Business 2012-01-05 2023-03-31
1416883-DCA Inactive Business 2012-01-05 2015-03-31
1416886-DCA Inactive Business 2012-01-05 2013-03-31

History

Start date End date Type Value
2013-12-03 2023-10-03 Address 133-47 SANFORD AVE #13C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-10-03 Address 133-47 SANFORD AVE #13C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2011-11-16 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-16 2013-12-03 Address 133-31 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004622 2023-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-07
131203002465 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111116000886 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307493 RENEWAL INVOICED 2021-03-09 600 Garage and/or Parking Lot License Renewal Fee
3257141 LL VIO INVOICED 2020-11-13 250 LL - License Violation
3037980 LL VIO INVOICED 2019-05-22 750 LL - License Violation
3035048 LL VIO VOIDED 2019-05-14 500 LL - License Violation
2989522 RENEWAL INVOICED 2019-02-26 600 Garage and/or Parking Lot License Renewal Fee
2663372 CL VIO INVOICED 2017-09-07 175 CL - Consumer Law Violation
2662374 CL VIO CREDITED 2017-09-05 175 CL - Consumer Law Violation
2658260 CL VIO CREDITED 2017-08-22 175 CL - Consumer Law Violation
2553966 RENEWAL INVOICED 2017-02-16 600 Garage and/or Parking Lot License Renewal Fee
2052436 LICENSEDOC0 INVOICED 2015-04-20 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-10 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2019-05-06 Pleaded NO RATE SIGN AT CASHIER AREA 1 1 No data No data
2019-05-06 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2019-05-06 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2017-08-11 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State