Name: | CAPITAL PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284222 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAPITAL PARKING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0469741-DCA | Inactive | Business | 2006-05-17 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-05 | 2018-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-05 | 2018-01-05 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060342 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
SR-86612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007173 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
180105000015 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
160705007984 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140828006290 | 2014-08-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002205 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100803002525 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725002233 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060727002377 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-10-23 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-13 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-08 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-31 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-10 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-31 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-26 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-05 | No data | 166 E 63RD ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-05-18 | 2018-05-22 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3249286 | LL VIO | INVOICED | 2020-10-27 | 250 | LL - License Violation |
3008050 | RENEWAL | INVOICED | 2019-03-26 | 540 | Garage and/or Parking Lot License Renewal Fee |
3008166 | LL VIO | INVOICED | 2019-03-26 | 955.0399780273438 | LL - License Violation |
2892859 | LL VIO | INVOICED | 2018-09-27 | 249.99000549316406 | LL - License Violation |
2819586 | LL VIO | VOIDED | 2018-07-31 | 1500 | LL - License Violation |
2797555 | LL VIO | VOIDED | 2018-06-07 | 249.99000549316406 | LL - License Violation |
2577386 | RENEWAL | INVOICED | 2017-03-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
2015873 | RENEWAL | INVOICED | 2015-03-12 | 540 | Garage and/or Parking Lot License Renewal Fee |
1783756 | LL VIO | INVOICED | 2014-09-17 | 249.99000549316406 | LL - License Violation |
1783754 | LL VIO | CREDITED | 2014-09-17 | 249.99000549316406 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-10-23 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
2019-03-13 | 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 |
2019-03-13 | Pleaded | BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE | 1 | 1 | No data | No data |
2019-03-13 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 12 | 12 | No data | No data |
2018-05-31 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 3 | 3 | No data | No data |
2014-09-05 | 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 |
2014-09-05 | Settlement (Pre-Hearing) | OVER CAPACITY | 3 | 3 | No data | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State