Search icon

IMPARK 89 LLC

Company Details

Name: IMPARK 89 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2001 (24 years ago)
Entity Number: 2664529
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-937-8660

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATIO SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1119290-DCA Active Business 2002-08-22 2025-03-31

History

Start date End date Type Value
2020-08-12 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-12 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-10 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-26 2011-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004818 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716002622 2021-07-16 BIENNIAL STATEMENT 2021-07-16
200812000414 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
190710060269 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-33817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007737 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150717006195 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130711006409 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110726002875 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090727003056 2009-07-27 BIENNIAL STATEMENT 2009-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-19 No data 1229 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 1229 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 1229 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 1229 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 1229 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 1229 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 229 MADISON AVE, Manhattan, NEW YORK, NY, 10016 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
3624926 RENEWAL INVOICED 2023-04-03 380 Garage and/or Parking Lot License Renewal Fee
3317174 RENEWAL INVOICED 2021-04-11 380 Garage and/or Parking Lot License Renewal Fee
2987467 RENEWAL INVOICED 2019-02-22 380 Garage and/or Parking Lot License Renewal Fee
2916520 LL VIO INVOICED 2018-10-25 1500 LL - License Violation
2916521 CL VIO INVOICED 2018-10-25 700 CL - Consumer Law Violation
2829011 DCA-SUS CREDITED 2018-08-14 2200 Suspense Account
2827039 PL VIO CREDITED 2018-08-07 500 PL - Padlock Violation
2668474 CL VIO CREDITED 2017-09-21 700 CL - Consumer Law Violation
2668473 LL VIO CREDITED 2017-09-21 1500 LL - License Violation
2648900 CL VIO CREDITED 2017-07-31 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-30 Default Decision UNLIC GARAGE OR PARKING LOT 1 No data No data 1
2017-06-30 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2017-06-30 Default Decision RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data 1 No data
2017-06-30 Default Decision PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 No data 1 No data
2017-06-30 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data
2017-06-30 Default Decision COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State