Search icon

PEARL PARKING LLC

Company Details

Name: PEARL PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567360
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
PEARL PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1068100-DCA Inactive Business 2006-05-16 2021-03-31
1068098-DCA Active Business 2006-05-16 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-05 2018-01-18 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-26 2016-10-05 Address 211 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004541 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003001539 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062139 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-87441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87440 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004006205 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180118000554 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
161005006541 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006181 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121101002053 2012-11-01 BIENNIAL STATEMENT 2012-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-17 No data 18 CLIFF ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-17 No data 243 PEARL ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 243 PEARL ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 18 CLIFF ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 243 PEARL ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 18 CLIFF ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 18 CLIFF ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 243 PEARL ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 18 CLIFF ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 243 PEARL ST, Manhattan, NEW YORK, NY, 10038 No 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
3611659 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611662 RENEWAL CREDITED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3413776 RENEWAL INVOICED 2022-02-03 600 Garage and/or Parking Lot License Renewal Fee
3378462 DCA-SUS CREDITED 2021-10-05 550 Suspense Account
3378465 PROCESSING INVOICED 2021-10-05 50 License Processing Fee
3350851 RENEWAL CREDITED 2021-07-19 600 Garage and/or Parking Lot License Renewal Fee
3316255 CL VIO INVOICED 2021-04-07 175 CL - Consumer Law Violation
3315774 CL VIO CREDITED 2021-04-06 175 CL - Consumer Law Violation
3315718 LL VIO CREDITED 2021-04-06 250 LL - License Violation
3009408 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-05 Pleaded 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
2021-04-05 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State