Name: | VALOR PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284663 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VALOR PARKING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0369201-DCA | Inactive | Business | 2006-05-18 | 2021-03-31 |
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) |
2017-08-29 | 2018-01-16 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-14 | 2017-08-29 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-31 | 1998-08-14 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731060171 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
SR-86665 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007521 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
180116000331 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
170829006255 | 2017-08-29 | BIENNIAL STATEMENT | 2016-07-01 |
140909002046 | 2014-09-09 | BIENNIAL STATEMENT | 2014-07-01 |
100803002654 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725002304 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060727002248 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
040804002334 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-13 | No data | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-04-30 | No data | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-08-15 | No data | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-09-20 | No data | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-02 | No data | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-07 | No data | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No 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 | 235 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-04-06 | 2018-05-09 | Damaged Goods | No | 0.00 | Advised to Sue |
2016-03-28 | 2016-05-12 | Surcharge/Overcharge | Yes | 25.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3328213 | LL VIO | INVOICED | 2021-05-05 | 250 | LL - License Violation |
3008959 | RENEWAL | INVOICED | 2019-03-28 | 540 | Garage and/or Parking Lot License Renewal Fee |
2944570 | LL VIO | INVOICED | 2018-12-14 | 750 | LL - License Violation |
2944569 | LL VIO | CREDITED | 2018-12-14 | 750 | LL - License Violation |
2906486 | LL VIO | CREDITED | 2018-10-09 | 1000 | LL - License Violation |
2593482 | RENEWAL | INVOICED | 2017-04-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
2010763 | RENEWAL | INVOICED | 2015-03-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
1786313 | DCA-MFAL | INVOICED | 2014-09-19 | 300 | Manual Fee Account Licensing |
1314923 | RENEWAL | INVOICED | 2013-02-22 | 540 | Garage and/or Parking Lot License Renewal Fee |
179445 | LL VIO | INVOICED | 2012-08-06 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-04-30 | Pleaded | BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. | 1 | 1 | No data | No data |
2018-09-20 | Settlement (Pre-Hearing) | 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 |
2018-09-20 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. | 3 | 3 | No data | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State