Search icon

ICON PARKING SYSTEMS, LLC

Company Details

Name: ICON PARKING SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448705
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-07 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-07 2018-06-27 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-10 2017-12-07 Address 211 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001863 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211207000867 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191209060662 2019-12-09 BIENNIAL STATEMENT 2019-12-01
SR-87118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87117 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006128 2018-06-27 BIENNIAL STATEMENT 2017-12-01
171207000797 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
140227002473 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120110003222 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091214002006 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-14 2015-10-26 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-10-02 2015-11-06 Surcharge/Overcharge Yes 127.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
81433 LL VIO INVOICED 2007-06-20 695 LL - License Violation
81434 LL VIO INVOICED 2007-06-20 965 LL - License Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State