Search icon

BRIDGE PARKING CORP.

Company Details

Name: BRIDGE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1982 (42 years ago)
Date of dissolution: 10 Mar 2014
Entity Number: 803518
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 425 W 59 ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-956-2280

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 W 59 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL SCHNEEWEISS Chief Executive Officer 425 W 59 ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0738230-DCA Inactive Business 1997-05-14 2015-03-31

History

Start date End date Type Value
1982-11-09 1995-04-21 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310000306 2014-03-10 CERTIFICATE OF DISSOLUTION 2014-03-10
121123002017 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101118002038 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081112002708 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061101002177 2006-11-01 BIENNIAL STATEMENT 2006-11-01
050110002709 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021031002230 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001109002653 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981103002740 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961202002709 1996-12-02 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1319564 RENEWAL INVOICED 2013-03-22 380 Garage and/or Parking Lot License Renewal Fee
201176 LL VIO INVOICED 2013-01-14 550 LL - License Violation
1319565 RENEWAL INVOICED 2011-03-16 380 Garage and/or Parking Lot License Renewal Fee
129185 LL VIO INVOICED 2010-05-28 100 LL - License Violation
1319566 RENEWAL INVOICED 2009-03-04 380 Garage and/or Parking Lot License Renewal Fee
1319567 RENEWAL INVOICED 2007-02-27 380 Garage and/or Parking Lot License Renewal Fee
64327 LL VIO INVOICED 2006-11-06 250 LL - License Violation
1319568 RENEWAL INVOICED 2005-03-03 380 Garage and/or Parking Lot License Renewal Fee
1319569 RENEWAL INVOICED 2003-02-18 380 Garage and/or Parking Lot License Renewal Fee
1319570 RENEWAL INVOICED 2001-04-02 380 Garage and/or Parking Lot License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State