Search icon

WILSHIRE CAR PARK, INC.

Company Details

Name: WILSHIRE CAR PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (28 years ago)
Entity Number: 2190487
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 184 Fifth Avenue-5th floor, new york, NY, United States, 10010
Principal Address: 127 WEST 24TH ST, 5TH FL, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-739-2974

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
0976816-DCA Inactive Business 2011-08-24 2021-03-31
0976815-DCA Inactive Business 2011-08-24 2015-03-31
1005084-DCA Inactive Business 2011-08-18 2015-03-31

History

Start date End date Type Value
2013-10-18 2016-02-25 Address 127 WEST 24TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-04 2013-10-18 Address 127 W 24TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-01-04 2013-10-18 Address 127 W 24TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-01-04 2013-10-18 Address 127 W 24TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-30 2006-01-04 Address 120 W 41ST ST, 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210803002652 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000638 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
131018002287 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111115002765 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091007002263 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-02 2016-07-13 Outstanding Judgment Yes 190.00 Agency Collected Judgement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999536 RENEWAL INVOICED 2019-03-06 540 Garage and/or Parking Lot License Renewal Fee
2573628 RENEWAL INVOICED 2017-03-10 540 Garage and/or Parking Lot License Renewal Fee
2264192 DCA-SUS CREDITED 2016-01-26 400 Suspense Account
2264191 PROCESSING INVOICED 2016-01-26 50 License Processing Fee
2239655 LICENSE CREDITED 2015-12-22 450 Garage or Parking Lot License Fee
2234556 LL VIO INVOICED 2015-12-15 250 LL - License Violation
2234554 LL VIO CREDITED 2015-12-15 250 LL - License Violation
2234549 PL VIO INVOICED 2015-12-15 75 PL - Padlock Violation
2234552 PL VIO INVOICED 2015-12-15 75 PL - Padlock Violation
2044832 PROCESSING INVOICED 2015-04-10 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-15 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2015-12-15 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2015-12-15 Settlement (Pre-Hearing) PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-12-15 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State