Search icon

21ST CENTURY PARKING INC.

Company Details

Name: 21ST CENTURY PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1984 (41 years ago)
Date of dissolution: 14 Jun 2006
Entity Number: 901701
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: C/O METRO PARKING SYSTEM, 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O METRO PARKING SYSTEM, 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOEL SHATLES Chief Executive Officer 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-03-18 2004-03-19 Address C/O METRO PARKING SYSTEM, 425 NEW YORK AVE STE 202, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-03-18 2004-03-19 Address 425 NEW YORK AVE, SUITE 202, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-03-18 2004-03-19 Address C/O METRO PARKING SYSTEMS, 425 NEW YORK AVE STE 202, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-05-13 1998-03-18 Address 214 WEST HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-05-13 1998-03-18 Address 214 WEST HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-05-13 1998-03-18 Address 214 WEST HOUSTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1984-03-14 1993-05-13 Address 718 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060614000483 2006-06-14 CERTIFICATE OF DISSOLUTION 2006-06-14
060327003363 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040319002221 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020320002129 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000327002892 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980318002362 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940511002468 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930513003374 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B079307-4 1984-03-14 CERTIFICATE OF INCORPORATION 1984-03-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State