Search icon

MASTER PARKING LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
0369325-DCA Inactive Business 1997-03-17 2005-03-31

History

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)

Filings

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

Fine And Fees

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