Search icon

LA MIRAGE CAR PARK, INC.

Company Details

Name: LA MIRAGE CAR PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (28 years ago)
Entity Number: 2190484
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 120 WEST 41ST ST. #5, NEW YORK, NY, United States, 10036
Address: 184 Fifth Avenue-5th floor, new york, NY, United States, 10010

Contact Details

Phone +1 212-221-6111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY ULL DOS Process Agent 184 Fifth Avenue-5th floor, new york, NY, United States, 10010

Chief Executive Officer

Name Role Address
WENDY ULL Chief Executive Officer 184 FIFTH AVENUE-5TH FLOOR, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2033073-DCA Inactive Business 2016-02-08 2021-03-31
0976779-DCA Inactive Business 2011-08-18 2017-03-31

History

Start date End date Type Value
1999-10-26 2003-10-30 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-26 2016-02-25 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-10-17 1999-10-26 Address 5TH FL., 120 W. 41ST ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803002455 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000455 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
031030002192 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011002002205 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991026002445 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-31 2016-02-19 Damaged Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999523 RENEWAL INVOICED 2019-03-06 600 Garage and/or Parking Lot License Renewal Fee
2771297 PL VIO INVOICED 2018-04-05 225 PL - Padlock Violation
2666193 LL VIO INVOICED 2017-09-15 2500 LL - License Violation
2619141 LL VIO CREDITED 2017-06-01 2500 LL - License Violation
2576833 LL VIO CREDITED 2017-03-17 500 LL - License Violation
2573599 RENEWAL INVOICED 2017-03-10 600 Garage and/or Parking Lot License Renewal Fee
2272500 LICENSE INVOICED 2016-02-04 450 Garage or Parking Lot License Fee
2012670 RENEWAL INVOICED 2015-03-09 600 Garage and/or Parking Lot License Renewal Fee
1786950 LL VIO INVOICED 2014-09-22 500 LL - License Violation
1753021 LL VIO CREDITED 2014-08-07 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-02 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2017-02-14 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 4 No data 4 No data
2017-02-14 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2014-07-31 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2014-07-31 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-05-30 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State