Name: | QUIK PARK COLUMBIA GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1983 (41 years ago) |
Entity Number: | 812196 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 425 E 61ST ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 E 61ST ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RAFAEI LLOPIZ | Chief Executive Officer | 247 W 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2014-01-21 | Address | 425 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2000-04-04 | Address | 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1983-12-13 | 1995-06-28 | Address | 666 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140121002099 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120124002174 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091218002707 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
060123002503 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031203002631 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State