Search icon

ACTIVE PARKING LLC

Company Details

Name: ACTIVE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284240
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
ACTIVE 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
0850402-DCA Inactive Business 2006-05-11 2021-03-31

History

Start date End date Type Value
2017-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-17 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-11-17 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
200730060322 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86626 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705006892 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171117000510 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
160705007878 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006265 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002299 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002473 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002220 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002340 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-03 No data 2373 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 2373 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 2373 BROADWAY, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 2361-2379 BROADWAY, Manhattan, NEW YORK, NY, 10024 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
2017-11-28 2017-12-26 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3014361 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2728048 LL VIO INVOICED 2018-01-12 500.0400085449219 LL - License Violation
2566921 RENEWAL INVOICED 2017-03-02 600 Garage and/or Parking Lot License Renewal Fee
2015896 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1943675 LL VIO INVOICED 2015-01-20 1360.06005859375 LL - License Violation
1778887 DCA-MFAL INVOICED 2014-09-10 300 Manual Fee Account Licensing
1350951 RENEWAL INVOICED 2013-02-26 600 Garage and/or Parking Lot License Renewal Fee
159618 LL VIO INVOICED 2011-10-11 1208 LL - License Violation
1350952 RENEWAL INVOICED 2011-02-04 600 Garage and/or Parking Lot License Renewal Fee
132691 LL VIO INVOICED 2010-05-11 2440 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-03 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
2018-01-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2015-01-12 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
2015-01-12 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 42 42 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State