Search icon

INTEGRITY PARKING LLC

Company Details

Name: INTEGRITY PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284290
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
INTEGRITY PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0469761-DCA Active Business 2006-05-15 2025-03-31

History

Start date End date Type Value
2020-07-31 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 2020-07-31 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-12-18 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-18 2018-07-05 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-12-18 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
240703004657 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701001639 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200731060079 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86645 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007325 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171218000608 2017-12-18 CERTIFICATE OF CHANGE 2017-12-18
160705008444 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006333 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002651 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002494 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-26 No data 297 E 148TH ST, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-28 No data 315 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 315 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 315 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 315 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 315 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-22 No data 315 E 72ND ST, Manhattan, NEW YORK, NY, 10021 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
3620886 DCA-SUS CREDITED 2023-03-23 60 Suspense Account
3620863 RENEWAL INVOICED 2023-03-23 540 Garage and/or Parking Lot License Renewal Fee
3460718 PL VIO INVOICED 2022-07-06 4300 PL - Padlock Violation
3442302 PL VIO CREDITED 2022-04-28 500 PL - Padlock Violation
3432738 LL VIO INVOICED 2022-03-31 875 LL - License Violation
3349896 RENEWAL INVOICED 2021-07-15 540 Garage and/or Parking Lot License Renewal Fee
3023848 LL VIO INVOICED 2019-04-30 1025 LL - License Violation
3014458 RENEWAL INVOICED 2019-04-09 540 Garage and/or Parking Lot License Renewal Fee
3013068 LL VIO CREDITED 2019-04-04 1275 LL - License Violation
2657399 LL VIO INVOICED 2017-08-18 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-06 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2024-08-06 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data No data No data
2024-08-06 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2024-01-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 No data No data No data
2024-01-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2022-04-26 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2022-03-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2022-03-28 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
2019-03-20 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
2019-03-20 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State