Search icon

VALET PARKING SERVICES LLC

Company Details

Name: VALET PARKING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349631
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VALET PARKING SERVICES LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-25 2019-01-28 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 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-23 2018-01-17 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003755 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103001688 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210127060381 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-103883 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125060146 2019-01-25 BIENNIAL STATEMENT 2019-01-01
180626006216 2018-06-26 BIENNIAL STATEMENT 2017-01-01
180117000416 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
130412000531 2013-04-12 CERTIFICATE OF PUBLICATION 2013-04-12
130123000329 2013-01-23 ARTICLES OF ORGANIZATION 2013-01-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State