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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O METRO PARKING SYSTEM, 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOEL SHATLES | Chief Executive Officer | 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, United States, 11743 |
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) |
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