Search icon

PROUD PARKING LLC

Company Details

Name: PROUD PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284452
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

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
0801652-DCA Active Business 2006-05-17 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)
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
240703004151 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220705000790 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200731060120 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86663 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007469 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180118000474 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
160705008572 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140829006037 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120809002349 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002692 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-26 No data 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-20 No data 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 No 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 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 5 E 22ND ST, Manhattan, NEW YORK, NY, 10010 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
3652724 LL VIO INVOICED 2023-06-02 300 LL - License Violation
3609578 RENEWAL INVOICED 2023-03-02 540 Garage and/or Parking Lot License Renewal Fee
3465985 NGC INVOICED 2022-07-27 20 No Good Check Fee
3459672 LL VIO INVOICED 2022-06-30 600 LL - License Violation
3450810 LL VIO CREDITED 2022-05-26 600 LL - License Violation
3348251 RENEWAL INVOICED 2021-07-12 540 Garage and/or Parking Lot License Renewal Fee
3329509 LL VIO INVOICED 2021-05-11 999.989990234375 LL - License Violation
3013166 RENEWAL INVOICED 2019-04-05 540 Garage and/or Parking Lot License Renewal Fee
2580580 RENEWAL INVOICED 2017-03-25 540 Garage and/or Parking Lot License Renewal Fee
2298532 LL VIO INVOICED 2016-03-14 750.0399780273438 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-26 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
2022-05-20 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
2022-05-20 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
2021-05-10 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
2021-05-10 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-05-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 13 13 No data No data
2021-05-10 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
2016-03-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 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
2014-12-31 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