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