Search icon

GALLANT PARKING LLC

Company Details

Name: GALLANT PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284187
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
GALLANT PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
0769326-DCA Inactive Business 2006-05-15 2021-03-31

History

Start date End date Type Value
2018-07-05 2020-07-31 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-07-05 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-11-27 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-14 2016-07-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-30 1998-08-14 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731060063 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86587 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007270 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000676 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008341 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006322 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002684 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002678 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002064 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002326 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-01 No data 182 E 95TH ST, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 182 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 182 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 182 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 1678 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 182-184 E 95TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3014363 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2577493 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2021543 RENEWAL INVOICED 2015-03-18 600 Garage and/or Parking Lot License Renewal Fee
1783236 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing
1635815 LL VIO INVOICED 2014-03-27 250 LL - License Violation
1324304 RENEWAL INVOICED 2013-03-08 600 Garage and/or Parking Lot License Renewal Fee
176096 LL VIO INVOICED 2012-02-28 4975 LL - License Violation
1324305 RENEWAL INVOICED 2011-02-17 600 Garage and/or Parking Lot License Renewal Fee
129534 LL VIO INVOICED 2010-10-01 150 LL - License Violation
133015 LL VIO INVOICED 2010-05-14 550 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-17 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State