Search icon

EFFICIENT PARKING LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EFFICIENT PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0968559-DCA Active Business 2006-05-15 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
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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-09-27 2016-10-04 Billing Dispute Yes 55.00 Cash Amount

Fine And Fees

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