Search icon

MANHATTAN PARKING E. 71 ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN PARKING E. 71 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853666
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 545 FIFTH AVE, STE 310, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-861-9652

Phone +1 212-353-6116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer C/O MANHATTAN PARKING GROUP, 545 FIFTH AVE STE 310, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1338987-DCA Inactive Business 2009-11-17 2019-03-31
0368450-DCA Inactive Business 1997-04-04 2011-03-31

History

Start date End date Type Value
2003-10-23 2018-05-21 Address 545 FIFTH AVE, STE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-19 2018-05-21 Address C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent)
1998-10-19 2003-10-23 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1989-12-13 1998-10-19 Address FREDERICK Z. FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1983-07-07 1998-10-19 Address FREDERICK Z. FELDMAN, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000478 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
070730002438 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050929002031 2005-09-29 BIENNIAL STATEMENT 2005-07-01
031023002407 2003-10-23 BIENNIAL STATEMENT 2003-07-01
981019000127 1998-10-19 CERTIFICATE OF CHANGE 1998-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2562759 RENEWAL INVOICED 2017-02-27 300 Garage and/or Parking Lot License Renewal Fee
2028753 RENEWAL INVOICED 2015-03-26 300 Garage and/or Parking Lot License Renewal Fee
1044916 RENEWAL INVOICED 2013-03-20 300 Garage and/or Parking Lot License Renewal Fee
1044917 RENEWAL INVOICED 2011-04-04 300 Garage and/or Parking Lot License Renewal Fee
978825 LICENSE INVOICED 2009-11-18 75 Garage or Parking Lot License Fee
1314290 RENEWAL INVOICED 2009-03-23 300 Garage and/or Parking Lot License Renewal Fee
1314283 CNV_TFEE INVOICED 2009-03-23 6 WT and WH - Transaction Fee
1314282 RENEWAL INVOICED 2007-03-02 300 Garage and/or Parking Lot License Renewal Fee
1314284 RENEWAL INVOICED 2005-04-05 300 Garage and/or Parking Lot License Renewal Fee
1386900 CNV_MS INVOICED 2004-01-16 15 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State