Search icon

CARLISLE PARKING LLC

Company Details

Name: CARLISLE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Entity Number: 2993149
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
1181110-DCA Active Business 2006-05-17 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-08 2018-01-05 Address ATTN: HOWARD WOLF, 211 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-26 2018-01-05 Address (Type of address: Registered Agent)
2004-11-26 2014-01-08 Address 211 EAST 38TH STREET, ATTN: HOWARD WOLF, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-12-29 2004-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-29 2004-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231205000313 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211207000751 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191209060657 2019-12-09 BIENNIAL STATEMENT 2019-12-01
SR-89153 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89152 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006344 2018-06-26 BIENNIAL STATEMENT 2017-12-01
180105000016 2018-01-05 CERTIFICATE OF CHANGE 2018-01-05
140108002383 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110003096 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091215002245 2009-12-15 BIENNIAL STATEMENT 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-08 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-31 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-11 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 75 WEST ST, Manhattan, NEW YORK, NY, 10006 Warning 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
2016-07-06 2016-08-03 Surcharge/Overcharge Yes 25.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609568 RENEWAL INVOICED 2023-03-02 380 Garage and/or Parking Lot License Renewal Fee
3368062 LL VIO INVOICED 2021-09-03 250 LL - License Violation
3350663 RENEWAL INVOICED 2021-07-19 380 Garage and/or Parking Lot License Renewal Fee
3350664 RENEWAL INVOICED 2021-07-19 380 Garage and/or Parking Lot License Renewal Fee
3256676 LL VIO INVOICED 2020-11-12 1489.949951171875 LL - License Violation
3233197 LL VIO VOIDED 2020-09-16 1489.949951171875 LL - License Violation
3232628 LL VIO VOIDED 2020-09-15 1465.050048828125 LL - License Violation
3022991 LL VIO INVOICED 2019-04-26 1265.0400390625 LL - License Violation
3009128 RENEWAL INVOICED 2019-03-28 380 Garage and/or Parking Lot License Renewal Fee
2830684 LL VIO INVOICED 2018-08-17 3030.06005859375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-31 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-09-11 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
2020-09-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2019-03-13 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
2019-03-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 12 12 No data No data
2018-05-04 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2018-05-04 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
2016-11-10 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2016-11-10 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2016-11-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State