Search icon

IMPARK 125 LLC

Company Details

Name: IMPARK 125 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694833
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-273-3569

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
1102349-DCA Active Business 2005-07-05 2025-03-31

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)
2001-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003943 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211002000191 2021-10-02 BIENNIAL STATEMENT 2021-10-02
200804000313 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
191002060313 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-34250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006455 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151027006136 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131015007121 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111031002104 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091209002161 2009-12-09 BIENNIAL STATEMENT 2009-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-31 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-22 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-29 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 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
3625134 RENEWAL INVOICED 2023-04-03 540 Garage and/or Parking Lot License Renewal Fee
3437113 LL VIO INVOICED 2022-04-11 175 LL - License Violation
3437114 CL VIO INVOICED 2022-04-11 250 CL - Consumer Law Violation
3317201 RENEWAL INVOICED 2021-04-12 540 Garage and/or Parking Lot License Renewal Fee
3300674 LL VIO INVOICED 2021-02-25 500 LL - License Violation
3300675 CL VIO INVOICED 2021-02-25 350 CL - Consumer Law Violation
2987725 RENEWAL INVOICED 2019-02-22 540 Garage and/or Parking Lot License Renewal Fee
2747552 LL VIO INVOICED 2018-02-23 500 LL - License Violation
2690359 LL VIO CREDITED 2017-11-06 500 LL - License Violation
2666338 LL VIO CREDITED 2017-09-15 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-31 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2022-03-31 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-02-22 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
2021-02-22 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-02-22 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-02-22 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2017-09-08 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data
2014-08-29 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State