Search icon

SECURE PARKING LLC

Company Details

Name: SECURE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284206
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1099298-DCA Inactive Business 2006-05-17 2021-03-31

History

Start date End date Type Value
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-14 2018-01-11 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
200731060134 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86601 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86600 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806002014 2018-08-06 BIENNIAL STATEMENT 2018-07-01
180111000617 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
120809002261 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002379 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002191 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002217 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040813002611 2004-08-13 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-03 No data 363 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-02 No data 363 W 30TH ST, Manhattan, NEW YORK, NY, 10001 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 363 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 363 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-16 No data 363 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 2835 WHITE PLAINS RD, Bronx, BRONX, NY, 10467 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
3036609 LL VIO INVOICED 2019-05-17 1000 LL - License Violation
3013412 RENEWAL INVOICED 2019-04-05 300 Garage and/or Parking Lot License Renewal Fee
2758758 LL VIO INVOICED 2018-03-13 1240 LL - License Violation
2589354 RENEWAL INVOICED 2017-04-13 540 Garage and/or Parking Lot License Renewal Fee
2581731 RENEWAL INVOICED 2017-03-28 300 Garage and/or Parking Lot License Renewal Fee
2574295 LL VIO INVOICED 2017-03-13 1255.0400390625 LL - License Violation
2285153 LL VIO INVOICED 2016-02-25 2830.0400390625 LL - License Violation
2026553 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
2009480 RENEWAL INVOICED 2015-03-05 300 Garage and/or Parking Lot License Renewal Fee
1782613 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-05-03 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2019-05-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2018-03-02 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-03-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2017-03-01 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2016-02-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2016-02-08 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-07-16 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-07-16 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State