Search icon

CONVENIENT PARKING LLC

Company Details

Name: CONVENIENT PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284224
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
CONVENIENT 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
0838371-DCA Active Business 2006-05-18 2025-03-31

History

Start date End date Type Value
2020-07-30 2024-07-03 Address 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2020-07-30 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
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 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
240703003640 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220705000219 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200730060377 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86613 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007219 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000512 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008235 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006301 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002531 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002330 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-01 No data 215 W 95TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 215 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 215 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 215 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 215 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-29 No data 215 W 95TH ST, Manhattan, NEW YORK, NY, 10025 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
3620044 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620091 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620092 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3570408 LL VIO INVOICED 2022-12-20 1400 LL - License Violation
3554227 LL VIO CREDITED 2022-11-15 1400 LL - License Violation
3346040 RENEWAL INVOICED 2021-07-06 540 Garage and/or Parking Lot License Renewal Fee
3249602 LL VIO INVOICED 2020-10-28 1000 LL - License Violation
3199618 LL VIO VOIDED 2020-08-20 7000 LL - License Violation
3175903 LL VIO VOIDED 2020-04-15 1000 LL - License Violation
3168130 LL VIO VOIDED 2020-03-10 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2020-02-26 Pleaded OVER CAPACITY 12 12 No data No data
2020-02-26 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
2020-02-26 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-04-04 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2018-03-15 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2018-03-15 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
2018-03-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2016-03-16 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
2016-03-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State