Search icon

PRECISE PARKING CORP.

Company Details

Name: PRECISE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1992 (33 years ago)
Entity Number: 1638238
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-721-5243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISE PARKING CORP. DOS Process Agent 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0894438-DCA Inactive Business 1995-03-07 2017-03-31

History

Start date End date Type Value
2014-07-15 2017-11-15 Address 32-49 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-08-02 2014-07-15 Address 32-49 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-08-02 2017-11-15 Address 150 EAST 18 STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-05-20 2017-11-15 Address 32-49 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115006096 2017-11-15 BIENNIAL STATEMENT 2016-05-01
140715006906 2014-07-15 BIENNIAL STATEMENT 2014-05-01
120810002728 2012-08-10 BIENNIAL STATEMENT 2012-05-01
100621002331 2010-06-21 BIENNIAL STATEMENT 2010-05-01
080612003054 2008-06-12 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2024944 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
1755069 LL VIO INVOICED 2014-08-08 250 LL - License Violation
1739109 LL VIO CREDITED 2014-07-22 500 LL - License Violation
1342315 RENEWAL INVOICED 2013-03-07 540 Garage and/or Parking Lot License Renewal Fee
180674 LL VIO INVOICED 2012-09-04 350 LL - License Violation
159799 LL VIO INVOICED 2012-01-31 260 LL - License Violation
155702 LL VIO INVOICED 2011-03-16 500 LL - License Violation
1342316 RENEWAL INVOICED 2011-02-17 540 Garage and/or Parking Lot License Renewal Fee
1342307 RENEWAL INVOICED 2009-03-11 540 Garage and/or Parking Lot License Renewal Fee
95910 LL VIO INVOICED 2008-02-14 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-15 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-07-15 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2017-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALSTON,
Party Role:
Plaintiff
Party Name:
PRECISE PARKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALSTON
Party Role:
Plaintiff
Party Name:
PRECISE PARKING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State