Search icon

ZENITH PARKING LLC

Company Details

Name: ZENITH PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284313
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
ZENITH PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0367917-DCA Inactive Business 2006-05-18 2023-03-31

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)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-01-16 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
200731060174 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86652 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007524 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180116000368 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
160705008626 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140829006064 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120809002275 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002555 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002092 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002294 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 No 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 790 8TH AVE, Manhattan, NEW YORK, NY, 10019 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
2020-01-07 2020-02-05 Surcharge/Overcharge NA 0.00 No Consumer Response
2019-06-18 2019-06-25 Damage / Estimate Yes 999.00 Cash Amount
2017-03-24 2017-03-28 Damaged Goods Yes 1014.00 Cash Amount
2016-10-24 2016-12-08 Damaged Goods Yes 400.00 Cash Amount
2016-05-24 2016-06-21 Damaged Goods Yes 814.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373220 RENEWAL INVOICED 2021-09-27 600 Garage and/or Parking Lot License Renewal Fee
3351956 LL VIO INVOICED 2021-07-21 1250 LL - License Violation
3207700 LL VIO INVOICED 2020-09-01 500 LL - License Violation
3013311 RENEWAL INVOICED 2019-04-05 600 Garage and/or Parking Lot License Renewal Fee
2581830 RENEWAL INVOICED 2017-03-29 600 Garage and/or Parking Lot License Renewal Fee
2464629 LL VIO INVOICED 2016-10-06 1000 LL - License Violation
2337662 LL VIO INVOICED 2016-05-02 500 LL - License Violation
2012462 RENEWAL INVOICED 2015-03-09 600 Garage and/or Parking Lot License Renewal Fee
1785285 DCA-MFAL INVOICED 2014-09-18 300 Manual Fee Account Licensing
1313520 RENEWAL INVOICED 2013-03-07 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-15 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 2 No data No data
2021-07-15 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2020-08-27 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2016-09-16 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2016-09-16 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2016-09-16 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2016-04-22 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2016-04-22 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State