Search icon

MACK PARKING INC.

Company Details

Name: MACK PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 507124
ZIP code: 10172
County: New York
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10172
Principal Address: 277 PARK AVE, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANHATTAN PARKING DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Agent

Name Role Address
MARTIN MEYERS Agent C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172

Chief Executive Officer

Name Role Address
MARTIN MEYERS Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1995-07-05 2000-08-21 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1995-07-05 1998-10-19 Address 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-01-09 1998-10-19 Address %JOSEPH & FELDMAN ESQS, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-08-17 1995-07-05 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141223011 2014-12-23 ASSUMED NAME LLC INITIAL FILING 2014-12-23
DP-1659001 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000821002236 2000-08-21 BIENNIAL STATEMENT 2000-08-01
981019000517 1998-10-19 CERTIFICATE OF CHANGE 1998-10-19
981014002010 1998-10-14 BIENNIAL STATEMENT 1998-08-01

Court Cases

Court Case Summary

Filing Date:
1986-07-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GERSON
Party Role:
Plaintiff
Party Name:
MACK PARKING INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State