Name: | MUNICIPAL PARKING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2014 (11 years ago) |
Branch of: | MUNICIPAL PARKING SERVICES, INC., Minnesota (Company Number 029103b6-93d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4514131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 12450 WAYZATA BLVD, SUITE 200, MINNETONKA, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
JOE CALDWELL | Chief Executive Officer | 12450 WAYZATA BLVD, SUITE 200, MINNETONKA, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
MUNICIPAL PARKING SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 12450 WAYZATA BLVD, SUITE 200, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2024-01-02 | Address | 12450 WAYZATA BLVD, SUITE 200, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004211 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220107000380 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
210107061157 | 2021-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140115000733 | 2014-01-15 | APPLICATION OF AUTHORITY | 2014-01-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State