Search icon

57 & 11 PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 57 & 11 PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985454
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10021
Principal Address: 770 MANAGEMENT AVE, 11TH FL, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-888-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARAGE MANAGEMENT CO DOS Process Agent 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
GORDON HAMM Chief Executive Officer C/O GARAGE MANAGEMENT, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0429031-DCA Inactive Business 1997-04-14 2017-03-31

History

Start date End date Type Value
2001-05-23 2007-07-26 Address C/O GMC, 124 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-05-23 Address C/O GMC, 124 E 63 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-20 2007-07-26 Address 124 E 63 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-05-20 2007-07-26 Address 110 EAST 59TH ST, 33 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-04-01 1997-05-20 Address BERNFELD & HASEN,ESQS., 110 EAST 9TH ST,33 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070726002500 2007-07-26 BIENNIAL STATEMENT 2007-04-01
050719002324 2005-07-19 BIENNIAL STATEMENT 2005-04-01
031006002426 2003-10-06 BIENNIAL STATEMENT 2003-04-01
010523002373 2001-05-23 BIENNIAL STATEMENT 2001-04-01
990506002219 1999-05-06 BIENNIAL STATEMENT 1999-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-09-23 2014-09-23 Lost Property No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2017848 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee
1317020 CNV_TFEE INVOICED 2013-02-27 14.9399995803833 WT and WH - Transaction Fee
1317019 RENEWAL INVOICED 2013-02-27 600 Garage and/or Parking Lot License Renewal Fee
177179 LL VIO INVOICED 2012-06-13 650 LL - License Violation
1317021 CNV_TFEE INVOICED 2011-04-01 12 WT and WH - Transaction Fee
1317018 RENEWAL INVOICED 2011-04-01 600 Garage and/or Parking Lot License Renewal Fee
1317023 CNV_TFEE INVOICED 2009-04-10 12 WT and WH - Transaction Fee
1317022 RENEWAL INVOICED 2009-04-10 600 Garage and/or Parking Lot License Renewal Fee
1317024 RENEWAL INVOICED 2007-02-01 600 Garage and/or Parking Lot License Renewal Fee
1317025 RENEWAL INVOICED 2005-02-14 600 Garage and/or Parking Lot License Renewal 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