Name: | MANHATTAN PARKING E. 39ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1985 (40 years ago) |
Entity Number: | 993040 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MEYERS | Agent | C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172 |
Name | Role | Address |
---|---|---|
C/O MANHATTAN PARKING GROUP | DOS Process Agent | 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAWRENCE LIPMAN | Chief Executive Officer | C/O MANHATTAN PARKING GROUP, 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-19 | 2003-11-05 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1995-07-05 | 2003-11-05 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2003-11-05 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1998-10-19 | Address | 300 EAST 42ND ST, NEW YORK, NY, 10017, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070601002457 | 2007-06-01 | BIENNIAL STATEMENT | 2007-04-01 |
050531002727 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
031105002747 | 2003-11-05 | BIENNIAL STATEMENT | 2003-04-01 |
990524002425 | 1999-05-24 | BIENNIAL STATEMENT | 1999-04-01 |
981019000197 | 1998-10-19 | CERTIFICATE OF CHANGE | 1998-10-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State