Search icon

ADVANCE PARKING LLC

Company Details

Name: ADVANCE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284237
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ADVANCE 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
0427125-DCA Active Business 2006-05-11 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2024-07-03 Address 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-17 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-05 2017-11-17 Address 270 MADISON, 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
240703004416 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701001049 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200730060323 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86623 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705006901 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171117000524 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
160705007888 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006266 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002300 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002679 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-16 No data 249 W 43RD ST, 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
2021-03-03 No data 249 W 43RD ST, 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
2018-06-07 No data 249 W 43RD ST, 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
2017-02-03 No data 249 W 43RD ST, 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
2016-01-14 No data 249 W 43RD ST, 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
2014-10-24 No data 249 W 43RD ST, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599326 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3599331 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3410062 RENEWAL INVOICED 2022-01-26 600 Garage and/or Parking Lot License Renewal Fee
3377747 PROCESSING INVOICED 2021-10-04 50 License Processing Fee
3377746 DCA-SUS CREDITED 2021-10-04 550 Suspense Account
3342963 RENEWAL CREDITED 2021-06-30 600 Garage and/or Parking Lot License Renewal Fee
3010144 RENEWAL INVOICED 2019-03-31 600 Garage and/or Parking Lot License Renewal Fee
2566960 RENEWAL INVOICED 2017-03-02 600 Garage and/or Parking Lot License Renewal Fee
2017409 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee
1778893 DCA-MFAL INVOICED 2014-09-10 300 Manual Fee Account Licensing

Date of last update: 07 Feb 2025

Sources: New York Secretary of State