Search icon

CREATIVE PARKING LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
0368546-DCA Inactive Business 2006-05-18 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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