Search icon

SLL FRANKLIN STREET PARKING LOT, INC.

Company Details

Name: SLL FRANKLIN STREET PARKING LOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1977 (48 years ago)
Entity Number: 428888
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 556 3rd Avenue, Lobby Suite, NEW YORK, NY, United States, 10016
Principal Address: 556 3RD AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-490-3460

Phone +1 212-753-6116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHEL A. MAIDMAN Chief Executive Officer 556 3RD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MAIDMAN AND MITTELMAN, LLP DOS Process Agent 556 3rd Avenue, Lobby Suite, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1195341-DCA Inactive Business 2005-04-29 2009-03-31
0734556-DCA Inactive Business 1997-04-04 2005-03-31

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 556 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-21 Address 556 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-28 Address 556 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-28 Address 556 3rd Avenue, Lobby Suite, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328000780 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230321000162 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210315060079 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190313060308 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170308006159 2017-03-08 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
796860 RENEWAL INVOICED 2007-02-15 380 Garage and/or Parking Lot License Renewal Fee
64566 LL VIO INVOICED 2006-03-30 275 LL - License Violation
702410 LICENSE INVOICED 2005-05-03 380 Garage or Parking Lot License Fee
32963 LL VIO INVOICED 2004-06-23 150 LL - License Violation
1324149 RENEWAL INVOICED 2003-03-18 380 Garage and/or Parking Lot License Renewal Fee
1324150 RENEWAL INVOICED 2001-03-30 380 Garage and/or Parking Lot License Renewal Fee
1324151 RENEWAL INVOICED 1999-03-26 380 Garage and/or Parking Lot License Renewal Fee
1324152 RENEWAL INVOICED 1997-04-10 380 Garage and/or Parking Lot License Renewal Fee
1324153 RENEWAL INVOICED 1995-04-19 380 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State