Search icon

VALOR PARKING LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
0369201-DCA Inactive Business 2006-05-18 2021-03-31

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)
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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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