Name: | MASTER PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2012 (12 years ago) |
Entity Number: | 4290428 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-686-9800
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0369325-DCA | Inactive | Business | 1997-03-17 | 2005-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-05 | 2018-01-17 | Address | 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-31 | 2016-08-05 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040151 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002715 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063472 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-103567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103568 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006257 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180117000808 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
160805006315 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140828006354 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120831000129 | 2012-08-31 | ARTICLES OF ORGANIZATION | 2012-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
21400 | LL VIO | INVOICED | 2003-07-10 | 350 | LL - License Violation |
1314955 | RENEWAL | INVOICED | 2003-03-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
1314956 | RENEWAL | INVOICED | 2001-02-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
1314957 | RENEWAL | INVOICED | 1999-03-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
1314958 | RENEWAL | INVOICED | 1997-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
1314959 | RENEWAL | INVOICED | 1995-03-08 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State