Search icon

IMPARK WATER LLC

Company Details

Name: IMPARK WATER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633424
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-809-6789

Phone +1 212-937-8660

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1240254-DCA Active Business 2009-03-19 2025-03-31
1106756-DCA Inactive Business 2007-07-07 2007-03-31

History

Start date End date Type Value
2019-04-09 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-30 2001-06-04 Address 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001227 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210426060270 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190409060462 2019-04-09 BIENNIAL STATEMENT 2019-04-01
SR-33296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006477 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150430006127 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130425006196 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110421003039 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090430002423 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-08 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-09 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-20 No data 55 WATER ST, Manhattan, NEW YORK, NY, 10041 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
2018-06-13 2018-07-03 Advertising/General NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635448 LL VIO INVOICED 2023-05-01 600 LL - License Violation
3624864 RENEWAL INVOICED 2023-04-03 600 Garage and/or Parking Lot License Renewal Fee
3596736 LL VIO CREDITED 2023-02-10 900 LL - License Violation
3449436 LL VIO INVOICED 2022-05-23 175 LL - License Violation
3425649 LL VIO CREDITED 2022-03-11 175 LL - License Violation
3329481 DCA-MFAL INVOICED 2021-05-11 600 Manual Fee Account Licensing
3327871 LL VIO INVOICED 2021-05-04 500 LL - License Violation
2987900 DCA-MFAL INVOICED 2019-02-25 600 Manual Fee Account Licensing
2987899 DCA-MFAL INVOICED 2019-02-25 600 Manual Fee Account Licensing
2617614 CL VIO INVOICED 2017-05-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-08 Default Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data 1 No data
2023-02-08 Default Decision IMPROPER RATE SIGN 2 No data 2 No data
2022-03-09 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data 1 No data
2021-04-28 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-04-28 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2017-04-21 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2017-04-21 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2017-04-21 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2017-04-21 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data
2017-04-21 Pleaded Bicycle was not locked to a rack, pole, or other device capable of securing the bicycle 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State