Search icon

CAPITAL PARKING LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
0469741-DCA Inactive Business 2006-05-17 2021-03-31

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-18 2018-05-22 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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

Issued Charges

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