Search icon

HIGH RISE PARKING LLC

Company Details

Name: HIGH RISE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925416
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

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
0986565-DCA Active Business 2006-05-15 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 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)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-06-27 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-30 2017-11-27 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003933 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210607060885 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060670 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-88728 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88727 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006126 2018-06-27 BIENNIAL STATEMENT 2017-06-01
171127000719 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
130625002118 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002461 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090616002345 2009-06-16 BIENNIAL STATEMENT 2009-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data 200 W 71ST ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-04 No data 200 W 71ST ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-25 No data 200 W 71ST ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 200 W 71ST ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 200 W 71ST ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 200 W 71ST ST, Manhattan, NEW YORK, NY, 10023 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
2016-02-23 2016-04-08 Damaged Goods Yes 1000.00 Cash Amount
2015-10-20 2015-11-05 Misrepresentation Yes 1948.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662498 LL VIO INVOICED 2023-06-30 40975 LL - License Violation
3630047 LL VIO VOIDED 2023-04-17 40975 LL - License Violation
3611717 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611721 RENEWAL CREDITED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611722 RENEWAL CREDITED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611723 RENEWAL CREDITED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3592788 LL VIO VOIDED 2023-02-02 40975 LL - License Violation
3447023 LL VIO INVOICED 2022-05-13 27900 LL - License Violation
3425855 LL VIO CREDITED 2022-03-11 27900 LL - License Violation
3346081 RENEWAL INVOICED 2021-07-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-26 No data BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2023-01-26 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 81 No data No data No data
2023-01-26 No data PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2022-03-04 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 93 No data 93 No data
2021-02-25 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
2021-02-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 67 67 No data No data
2021-02-25 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2021-02-25 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-07-12 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
2019-07-12 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State