Search icon

QUEENSBORO PARKING CORP.

Company Details

Name: QUEENSBORO PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1978 (47 years ago)
Date of dissolution: 06 Mar 2018
Entity Number: 525773
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 50-25 BARNETT AVE, SUNNYSIDE, NY, United States, 11104
Principal Address: 50-25 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Phone +1 718-478-3222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-25 BARNETT AVE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
STANLEY P BROWNE Chief Executive Officer 50-25 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

Licenses

Number Status Type Date End date
0365547-DCA Inactive Business 1997-03-20 2017-03-31

History

Start date End date Type Value
1998-12-18 2001-01-04 Address 50-25 BARNETT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1998-12-18 2001-01-04 Address 50-25 BARNETT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1995-05-24 1998-12-18 Address 50-25 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1995-05-24 1998-12-18 Address 50-25 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1978-12-07 1998-12-18 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200520087 2020-05-20 ASSUMED NAME CORP INITIAL FILING 2020-05-20
180306000962 2018-03-06 CERTIFICATE OF DISSOLUTION 2018-03-06
141208007186 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121218002263 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110103002616 2011-01-03 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2027222 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1313309 RENEWAL INVOICED 2013-03-15 600 Garage and/or Parking Lot License Renewal Fee
175246 LL VIO INVOICED 2012-09-05 150 LL - License Violation
1313310 RENEWAL INVOICED 2011-03-09 600 Garage and/or Parking Lot License Renewal Fee
130436 LL VIO INVOICED 2010-07-01 600 LL - License Violation
1313311 RENEWAL INVOICED 2009-04-03 600 Garage and/or Parking Lot License Renewal Fee
1313308 RENEWAL INVOICED 2007-03-09 600 Garage and/or Parking Lot License Renewal Fee
1313312 RENEWAL INVOICED 2005-02-22 600 Garage and/or Parking Lot License Renewal Fee
1313313 RENEWAL INVOICED 2003-03-14 600 Garage and/or Parking Lot License Renewal Fee
1313314 RENEWAL INVOICED 2001-05-31 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State