Search icon

UPTOWN PARKING LLC

Company Details

Name: UPTOWN PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2003 (21 years ago)
Entity Number: 2983297
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
1181493-DCA Active Business 2006-05-18 2025-03-31

History

Start date End date Type Value
2019-12-09 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-11 2019-12-09 Address PO BOX 1921, NEW YORK, NY, 10101, USA (Type of address: Service of Process)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-11 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)
2018-01-24 2018-06-27 Address LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2018-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-03 2018-01-16 Address ATTN HOWARD WOLF, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-12-01 2005-01-03 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000552 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211207000975 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191209060670 2019-12-09 BIENNIAL STATEMENT 2019-12-01
190611000632 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
SR-89070 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89069 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006311 2018-06-27 BIENNIAL STATEMENT 2017-12-01
180124000498 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
180116000232 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
140108002381 2014-01-08 BIENNIAL STATEMENT 2013-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-09 No data 201 E 63RD ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-30 No data 201 E 63RD ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 201 E 63RD ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 201 E 63RD ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 201 E 63RD ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-03 No data 201 E 63RD ST, Manhattan, NEW YORK, NY, 10065 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
2015-05-27 2015-06-03 Surcharge/Overcharge Yes 20.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620879 RENEWAL INVOICED 2023-03-23 540 Garage and/or Parking Lot License Renewal Fee
3620881 RENEWAL INVOICED 2023-03-23 540 Garage and/or Parking Lot License Renewal Fee
3350025 RENEWAL INVOICED 2021-07-15 540 Garage and/or Parking Lot License Renewal Fee
3249167 LL VIO INVOICED 2020-10-27 250 LL - License Violation
3008958 RENEWAL INVOICED 2019-03-28 540 Garage and/or Parking Lot License Renewal Fee
2850515 LL VIO INVOICED 2018-09-05 375 LL - License Violation
2819587 LL VIO VOIDED 2018-07-31 2000 LL - License Violation
2797357 LL VIO VOIDED 2018-06-07 375 LL - License Violation
2587787 LL VIO INVOICED 2017-04-10 500.0400085449219 LL - License Violation
2581928 RENEWAL INVOICED 2017-03-29 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-23 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2018-05-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2017-03-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2017-03-31 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
2014-09-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 22 22 No data No data
2014-09-03 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: 19 Jan 2025

Sources: New York Secretary of State