Name: | QUEENSBORO PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1978 (46 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-25 BARNETT AVE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
STANLEY P BROWNE | Chief Executive Officer | 50-25 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0365547-DCA | Inactive | Business | 1997-03-20 | 2017-03-31 |
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) |
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 |
081205002559 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061211002563 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050225002288 | 2005-02-25 | BIENNIAL STATEMENT | 2004-12-01 |
021115002370 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
010104002655 | 2001-01-04 | BIENNIAL STATEMENT | 2000-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-06-09 | No data | 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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: 01 Mar 2025
Sources: New York Secretary of State