Name: | EFFICIENT PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284250 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EFFICIENT PARKING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0968559-DCA | Active | Business | 2006-05-15 | 2025-03-31 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003422 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220705000407 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200730060392 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
SR-86628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007256 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
171127000627 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
160705008293 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140828006316 | 2014-08-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002201 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100803002575 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-12-14 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-04-14 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-12-19 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-12 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-05 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-20 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-11 | No data | 170 W 23RD ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-09-27 | 2016-10-04 | Billing Dispute | Yes | 55.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611811 | RENEWAL | INVOICED | 2023-03-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
3611812 | RENEWAL | INVOICED | 2023-03-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
3611813 | RENEWAL | INVOICED | 2023-03-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
3346076 | RENEWAL | INVOICED | 2021-07-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
3346077 | RENEWAL | INVOICED | 2021-07-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
3013319 | RENEWAL | INVOICED | 2019-04-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
3013376 | RENEWAL | INVOICED | 2019-04-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
2577351 | RENEWAL | INVOICED | 2017-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
2014096 | RENEWAL | INVOICED | 2015-03-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
1782911 | DCA-MFAL | INVOICED | 2014-09-16 | 300 | Manual Fee Account Licensing |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State