Search icon

L AND R AUTO PARKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L AND R AUTO PARKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1984 (41 years ago)
Entity Number: 904773
ZIP code: 19901
County: New York
Place of Formation: California
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA, United States, 90017

DOS Process Agent

Name Role Address
C/O INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
MARK FUNK Chief Executive Officer 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-03-04 Address 707 WILSHIRE BLVD., SUITE 4700, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2018-03-30 2020-04-13 Address 707 WILSHIRE BLVD., SUITE 4300, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2018-03-30 2020-04-13 Address 707 WILSHIRE BLVD., SUITE 4300, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
2018-03-30 2024-03-04 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004686 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220303002805 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200413060625 2020-04-13 BIENNIAL STATEMENT 2020-03-01
180330006064 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160304006362 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State