Search icon

PORT PARKING LLC

Company Details

Name: PORT PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284261
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
PORT PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0369221-DCA Inactive Business 2006-05-16 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)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-01-18 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
200731060116 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86635 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007452 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180118000548 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
160705008554 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140829006034 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120809002344 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002661 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002330 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002179 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-23 No data 235 W 48TH ST, 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
2018-09-07 No data 235 W 48TH 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
2017-08-10 No data 235 W 48TH ST, 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
2016-03-07 No data 235 W 48TH ST, 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
2014-12-30 No data 235 W 48TH ST, 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
2018-09-07 2018-09-18 Exchange Goods/Contract Cancelled Yes 557.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013087 RENEWAL INVOICED 2019-04-04 540 Garage and/or Parking Lot License Renewal Fee
3013088 RENEWAL INVOICED 2019-04-04 540 Garage and/or Parking Lot License Renewal Fee
2657149 LL VIO INVOICED 2017-08-18 750 LL - License Violation
2580576 RENEWAL INVOICED 2017-03-25 540 Garage and/or Parking Lot License Renewal Fee
2320806 LL VIO INVOICED 2016-04-07 1020.010009765625 LL - License Violation
2016216 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
1974091 LL VIO INVOICED 2015-02-04 16940.0390625 LL - License Violation
1785620 DCA-MFAL INVOICED 2014-09-19 300 Manual Fee Account Licensing
1563283 LL VIO INVOICED 2014-01-17 500 LL - License Violation
1563279 LL VIO INVOICED 2014-01-17 3645 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-10 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
2017-08-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2016-03-07 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-03-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2016-03-07 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
2014-12-30 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
2014-12-30 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 96 96 No data No data
2014-12-30 Settlement (Pre-Hearing) BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 2 2 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State