Search icon

ASTOR PARKING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASTOR PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284215
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
ASTOR PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0694550-DCA Inactive Business 2006-05-17 2021-03-31

History

Start date End date Type Value
2018-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-09 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-02-09 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 E 38TH ST, 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
200730060335 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86609 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705006967 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180209000354 2018-02-09 CERTIFICATE OF CHANGE 2018-02-09
160705007947 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-15 2019-08-26 Surcharge/Overcharge Yes 23.00 Credit Card Refund and/or Contract Cancelled
2014-06-09 2014-06-17 Damaged Goods Yes 235.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3312465 LL VIO INVOICED 2021-03-25 625 LL - License Violation
3045782 LL VIO INVOICED 2019-06-12 500 LL - License Violation
3010145 RENEWAL INVOICED 2019-03-31 600 Garage and/or Parking Lot License Renewal Fee
2577612 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2010487 RENEWAL INVOICED 2015-03-06 600 Garage and/or Parking Lot License Renewal Fee
1778914 DCA-MFAL INVOICED 2014-09-10 300 Manual Fee Account Licensing
203116 LL VIO INVOICED 2013-05-13 525 LL - License Violation
1319451 RENEWAL INVOICED 2013-03-07 600 Garage and/or Parking Lot License Renewal Fee
1319452 RENEWAL INVOICED 2011-02-14 600 Garage and/or Parking Lot License Renewal Fee
1319453 RENEWAL INVOICED 2009-02-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-03-19 Pleaded 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 1 No data No data
2019-05-30 Pleaded IMPROPER RATE SIGN 2 2 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-11
Type:
Complaint
Address:
1515 BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State