Search icon

MUNICIPAL PARKING SERVICES, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
JOE CALDWELL Chief Executive Officer 12450 WAYZATA BLVD, SUITE 200, MINNETONKA, MN, United States, 55305

DOS Process Agent

Name Role Address
MUNICIPAL PARKING SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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