Search icon

CENTURY PARKING LLC

Company Details

Name: CENTURY PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284219
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
CENTURY 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
0811933-DCA Inactive Business 2006-05-17 2019-03-31

History

Start date End date Type Value
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
200730060344 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86611 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007183 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000262 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008203 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006291 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002204 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002533 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002236 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002379 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-13 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-07 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 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
2577432 RENEWAL INVOICED 2017-03-20 540 Garage and/or Parking Lot License Renewal Fee
2575751 LL VIO INVOICED 2017-03-16 824.989990234375 LL - License Violation
2492968 LL VIO INVOICED 2016-11-18 749.989990234375 LL - License Violation
2288792 LL VIO INVOICED 2016-03-01 750 LL - License Violation
2017436 RENEWAL INVOICED 2015-03-13 540 Garage and/or Parking Lot License Renewal Fee
1855340 LL VIO INVOICED 2014-10-16 410.0400085449219 LL - License Violation
1827427 LL VIO CREDITED 2014-10-02 660.0399780273438 LL - License Violation
1780053 DCA-MFAL INVOICED 2014-09-11 300 Manual Fee Account Licensing
1336846 RENEWAL INVOICED 2013-02-27 540 Garage and/or Parking Lot License Renewal Fee
178916 LL VIO INVOICED 2012-08-02 870 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 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
2017-03-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2016-11-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2016-11-07 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
2016-02-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2016-02-22 Pleaded PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS 1 1 No data No data
2014-09-29 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
2014-09-29 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 17 17 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State