KRAUS PARKING SYSTEM INC.

Name: | KRAUS PARKING SYSTEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1977 (48 years ago) |
Entity Number: | 432809 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Address: | 3301 VERNON BLVD, AUTHORIZED PERSON, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KRAUS & KRAUS | DOS Process Agent | 3301 VERNON BLVD, AUTHORIZED PERSON, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
STEPHEN R KRAUS | Chief Executive Officer | C/O KRAUS & KRAUS LLP, 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | C/O KRAUS & KRAUS LLP, 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2025-06-06 | Address | C/O KRAUS & KRAUS LLP, 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | C/O KRAUS & KRAUS LLP, 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-06-06 | Address | 3301 VERNON BLVD, AUTHORIZED PERSON, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000352 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230901005120 | 2023-09-01 | BIENNIAL STATEMENT | 2023-04-01 |
210415060231 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190411060788 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
171023006260 | 2017-10-23 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State