Search icon

IMPARK 85 LLC

Company Details

Name: IMPARK 85 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633470
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

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 ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1213801-DCA Active Business 2005-11-02 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-03 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
230403000783 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210428060175 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190402061123 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-33298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006474 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150430006134 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130425006206 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110421003055 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090430002417 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-02 No data 81 E END AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-13 No data 81 E END AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 81 E END AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 81 E END AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 81 E END AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 611 E 83RD ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 601 E 83RD ST, Manhattan, NEW YORK, NY, 10028 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
3623923 RENEWAL INVOICED 2023-03-30 540 Garage and/or Parking Lot License Renewal Fee
3565096 LL VIO INVOICED 2022-12-12 6300 LL - License Violation
3408653 LL VIO INVOICED 2022-01-20 525.0399780273438 LL - License Violation
3408654 CL VIO INVOICED 2022-01-20 260 CL - Consumer Law Violation
3317204 RENEWAL INVOICED 2021-04-12 540 Garage and/or Parking Lot License Renewal Fee
3301115 LL VIO INVOICED 2021-02-26 1125 LL - License Violation
3301116 CL VIO INVOICED 2021-02-26 175 CL - Consumer Law Violation
3291981 CL VIO CREDITED 2021-02-04 175 CL - Consumer Law Violation
3291980 LL VIO CREDITED 2021-02-04 1375 LL - License Violation
3046380 LL VIO INVOICED 2019-06-13 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-02 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-12-02 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
2022-12-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2022-01-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2022-01-13 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
2022-01-13 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-01-28 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-01-28 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
2021-01-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2021-01-28 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State