Search icon

UNIVERSAL PARKING LLC

Company Details

Name: UNIVERSAL PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284211
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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
0369041-DCA Inactive Business 2006-05-18 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)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-01-16 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
200731060170 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86607 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007518 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180116000239 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
160705008613 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140829006063 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120809002273 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002343 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002055 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002393 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-20 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-31 2018-08-01 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2017-05-16 2017-05-30 Damaged Goods Yes 350.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060077 LL VIO INVOICED 2019-07-10 500 LL - License Violation
3013323 RENEWAL INVOICED 2019-04-05 600 Garage and/or Parking Lot License Renewal Fee
2832802 LL VIO INVOICED 2018-08-24 250 LL - License Violation
2581736 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2012486 RENEWAL INVOICED 2015-03-09 600 Garage and/or Parking Lot License Renewal Fee
1785092 DCA-MFAL INVOICED 2014-09-18 300 Manual Fee Account Licensing
1314795 RENEWAL INVOICED 2013-02-22 600 Garage and/or Parking Lot License Renewal Fee
201459 LL VIO INVOICED 2013-01-15 575 LL - License Violation
177184 LL VIO INVOICED 2012-07-17 150 LL - License Violation
1314804 RENEWAL INVOICED 2011-02-17 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2018-08-15 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State