Search icon

SELIG PARKING, INC.

Company Details

Name: SELIG PARKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706259
ZIP code: 12207
County: Westchester
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1100 SPRING STREET, SUITE 800, ATLANTA, GA, United States, 30309

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRIS BOWEN Chief Executive Officer 1100 SPRING STREET, SUITE 800, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1100 SPRING STREET, SUITE 800, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2021-02-11 2025-02-01 Address 1100 SPRING STREET, SUITE 800, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2019-12-23 2021-02-11 Address SUITE 800 1100 SPRING STREET, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2019-01-18 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-06 2019-01-18 Address 1100 SPRING STREET SUITE 800, ATLANTA, GA, 30309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201012278 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002264 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210211060108 2021-02-11 BIENNIAL STATEMENT 2021-02-01
191223060121 2019-12-23 BIENNIAL STATEMENT 2019-02-01
190118000133 2019-01-18 CERTIFICATE OF CHANGE 2019-01-18
150206000176 2015-02-06 APPLICATION OF AUTHORITY 2015-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800107 Civil Rights Employment 2018-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-01-25
Termination Date 2019-06-18
Date Issue Joined 2018-03-15
Pretrial Conference Date 2018-05-03
Section 0451
Status Terminated

Parties

Name JONES
Role Plaintiff
Name SELIG PARKING, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State