Name: | CREATIVE PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284304 |
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 +1 212-242-9635
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CREATIVE PARKING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0368546-DCA | Inactive | Business | 2006-05-18 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2020-07-30 | Address | 270 MADISON AVE., 2ND FLOOR, 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 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-30 | 1998-08-14 | Address | 211 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060379 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
SR-86648 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007226 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
171127000558 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
160705008241 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140828006303 | 2014-08-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002502 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100803002693 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725002070 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060727002288 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-27 | No data | 16 W 16TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-15 | No data | 16 W 16TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-28 | No data | 16 W 16TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-16 | No data | 16 W 16TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-26 | No data | 16 W 16TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3059515 | LL VIO | INVOICED | 2019-07-10 | 2025.06005859375 | LL - License Violation |
3013267 | RENEWAL | INVOICED | 2019-04-05 | 540 | Garage and/or Parking Lot License Renewal Fee |
2834903 | LL VIO | INVOICED | 2018-08-30 | 1945.0400390625 | LL - License Violation |
2739022 | LL VIO | INVOICED | 2018-02-02 | 2245.1298828125 | LL - License Violation |
2714738 | LL VIO | VOIDED | 2017-12-21 | 16500 | LL - License Violation |
2675482 | LL VIO | VOIDED | 2017-10-11 | 2245.1298828125 | LL - License Violation |
2577646 | RENEWAL | INVOICED | 2017-03-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
2314613 | LL VIO | INVOICED | 2016-04-01 | 1170.1199951171875 | LL - License Violation |
2017574 | RENEWAL | INVOICED | 2015-03-13 | 540 | Garage and/or Parking Lot License Renewal Fee |
1785642 | DCA-MFAL | INVOICED | 2014-09-19 | 300 | Manual Fee Account Licensing |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-27 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2019-06-27 | Pleaded | BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. | 1 | 1 | No data | No data |
2019-06-27 | Pleaded | IMPROPER RATE SIGN | 2 | 2 | No data | No data |
2019-06-27 | Pleaded | OVER CAPACITY | 19 | 19 | No data | No data |
2018-08-15 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 28 | 28 | No data | No data |
2018-08-15 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2017-09-28 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2017-09-28 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 31 | 31 | No data | No data |
2016-03-16 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 24 | 24 | No data | No data |
2016-03-16 | 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 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State