Name: | ABILITY PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1983 (42 years ago) |
Date of dissolution: | 09 Jun 2014 |
Entity Number: | 815278 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 THIRD AVENUE / 14TH FL, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-249-3344
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 THIRD AVENUE / 14TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KENNETH ROSENBLATT | Chief Executive Officer | 655 THIRD AVENUE / 14TH FL, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0429678-DCA | Inactive | Business | 1997-04-15 | 2013-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-02 | 2011-01-25 | Address | 655 TIRD AVE 14TH FLR, NEW YORK, NY, 10017, 5617, USA (Type of address: Service of Process) |
2007-01-22 | 2011-01-25 | Address | 655 THIRD AVE 14TH FLR, NEW YORK, NY, 10017, 5617, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2011-01-25 | Address | 655 THIRD AVE 14TH FLR, NEW YORK, NY, 10017, 5617, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2009-01-02 | Address | 655 TIRD AVE 14TH FLR, NEW YORK, NY, 10017, 5617, USA (Type of address: Service of Process) |
1999-03-31 | 2007-01-22 | Address | 545 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, 4219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609000707 | 2014-06-09 | CERTIFICATE OF DISSOLUTION | 2014-06-09 |
110125002056 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090102002487 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070122002680 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050301002002 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1314667 | RENEWAL | INVOICED | 2011-02-07 | 380 | Garage and/or Parking Lot License Renewal Fee |
110014 | LL VIO | INVOICED | 2009-08-25 | 420 | LL - License Violation |
1314668 | RENEWAL | INVOICED | 2009-01-14 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314674 | RENEWAL | INVOICED | 2007-02-02 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314669 | RENEWAL | INVOICED | 2005-03-04 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314670 | RENEWAL | INVOICED | 2003-03-11 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314675 | RENEWAL | INVOICED | 2001-05-25 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314671 | RENEWAL | INVOICED | 1999-03-19 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314672 | RENEWAL | INVOICED | 1997-04-17 | 380 | Garage and/or Parking Lot License Renewal Fee |
1314673 | RENEWAL | INVOICED | 1995-02-24 | 380 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State