Search icon

JDS PARKING LLC

Company Details

Name: JDS PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756252
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1130760-DCA Active Business 2006-05-15 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-18 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-18 2018-06-27 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-18 2017-12-18 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001060 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220401000837 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200518060692 2020-05-18 BIENNIAL STATEMENT 2020-04-01
SR-88064 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88063 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006131 2018-06-27 BIENNIAL STATEMENT 2018-04-01
171218000612 2017-12-18 CERTIFICATE OF CHANGE 2017-12-18
140623002100 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120530003022 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100423002272 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-16 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-03 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 501 W 41ST ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 561 10TH AVE, Manhattan, NEW YORK, NY, 10036 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
2017-05-03 2017-06-09 Damaged Goods Yes 1500.00 Cash Amount
2014-11-28 2014-12-05 Surcharge/Overcharge Yes 32.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616376 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3616380 RENEWAL CREDITED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3525951 LL VIO INVOICED 2022-09-23 2275 LL - License Violation
3349869 RENEWAL INVOICED 2021-07-15 540 Garage and/or Parking Lot License Renewal Fee
3012279 RENEWAL INVOICED 2019-04-04 540 Garage and/or Parking Lot License Renewal Fee
2765657 LL VIO INVOICED 2018-03-28 750.0499877929688 LL - License Violation
2637092 LL VIO INVOICED 2017-07-06 500 LL - License Violation
2622538 LL VIO CREDITED 2017-06-09 3000 LL - License Violation
2582281 LL VIO CREDITED 2017-03-29 500 LL - License Violation
2580515 RENEWAL INVOICED 2017-03-25 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-16 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
2022-09-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 12 12 No data No data
2018-03-15 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
2018-03-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 13 13 No data No data
2017-02-23 Settlement (Pre-Hearing) 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
2017-02-23 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2015-01-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2015-01-05 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

Date of last update: 23 Feb 2025

Sources: New York Secretary of State