Search icon

RESOURCE PARKING LLC

Company Details

Name: RESOURCE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284231
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
RESOURCE PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0858490-DCA Inactive Business 2006-05-17 2021-03-31

History

Start date End date Type Value
2018-07-05 2020-07-31 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-11 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-01-11 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
200731060129 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86616 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007488 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180111000658 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
160705008592 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140829006043 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120809002194 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002325 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002113 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002220 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-20 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 164 WEST 46 STREET, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-07 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 164 WEST 46 STREET, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-29 No data 1540 BROADWAY, Manhattan, NEW YORK, NY, 10036 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
2017-03-15 2017-04-04 Damaged Goods Yes 577.00 Cash Amount
2016-08-23 2016-09-19 Surcharge/Overcharge Yes 30.00 Cash Amount
2015-07-09 2015-07-28 Advertising/General Yes 42.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013132 RENEWAL INVOICED 2019-04-05 540 Garage and/or Parking Lot License Renewal Fee
2984953 LL VIO INVOICED 2019-02-20 750.030029296875 LL - License Violation
2816679 LL VIO INVOICED 2018-07-27 500.0799865722656 LL - License Violation
2816678 LL VIO CREDITED 2018-07-27 500.0799865722656 LL - License Violation
2801550 LL VIO CREDITED 2018-06-20 750.0800170898438 LL - License Violation
2581705 RENEWAL INVOICED 2017-03-28 540 Garage and/or Parking Lot License Renewal Fee
2365488 LL VIO INVOICED 2016-06-16 500 LL - License Violation
2021462 RENEWAL INVOICED 2015-03-18 540 Garage and/or Parking Lot License Renewal Fee
1974015 LL VIO INVOICED 2015-02-04 5049.68017578125 LL - License Violation
1974010 LL VIO CREDITED 2015-02-04 5049.68017578125 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2019-02-11 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
2018-06-07 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 No data No data
2018-06-07 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
2018-06-07 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-06-03 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2016-06-03 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2014-12-29 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 68 68 No data No data
2014-12-29 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

Date of last update: 07 Feb 2025

Sources: New York Secretary of State