Search icon

IMPARK HSW LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IMPARK HSW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692262
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

Phone +1 212-937-3660

Phone +1 212-905-1127

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 CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1183626-DCA Active Business 2009-03-13 2025-03-31
1127480-DCA Inactive Business 2009-03-09 2017-03-31
1126900-DCA Inactive Business 2009-03-06 2012-04-03

History

Start date End date Type Value
2020-08-04 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-04 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2020-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-10-24 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003107 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001797 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200804000285 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
191002060037 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-34210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-04 2017-05-05 Damaged Goods Yes 2303.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625138 RENEWAL INVOICED 2023-04-03 380 Garage and/or Parking Lot License Renewal Fee
3317198 RENEWAL INVOICED 2021-04-11 380 Garage and/or Parking Lot License Renewal Fee
3070127 LL VIO INVOICED 2019-08-05 500 LL - License Violation
3070104 LL VIO INVOICED 2019-08-05 2125 LL - License Violation
3058425 LL VIO VOIDED 2019-07-08 1000 LL - License Violation
3058424 LL VIO VOIDED 2019-07-08 6000 LL - License Violation
3054759 CL VIO INVOICED 2019-07-02 175 CL - Consumer Law Violation
3039416 LL VIO VOIDED 2019-05-24 500 LL - License Violation
3039093 LL VIO VOIDED 2019-05-24 2125 LL - License Violation
2991060 RENEWAL INVOICED 2019-02-27 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-05-08 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2019-05-08 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 2 No data No data
2019-05-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2019-05-08 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 2 2 No data No data
2019-05-08 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
2019-05-08 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2018-06-22 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-06-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2018-06-22 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State