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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 W 59 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL SCHNEEWEISS | Chief Executive Officer | 425 W 59 ST, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0738230-DCA | Inactive | Business | 1997-05-14 | 2015-03-31 |
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) |
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 |
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