Search icon

815 TENTH PARKING LLC

Company Details

Name: 815 TENTH PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080085
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
815 TENTH PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Agent

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

Licenses

Number Status Type Date End date
1179523-DCA Inactive Business 2006-05-11 2021-03-31

History

Start date End date Type Value
2017-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-16 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-11-16 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-07-20 2016-07-05 Address 211 EAST 38TH STREET, ATTN: MICHAEL PRICE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060320 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-89765 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705006882 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171116000639 2017-11-16 CERTIFICATE OF CHANGE 2017-11-16
160705007841 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006259 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002295 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002673 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002096 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002343 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-19 No data 815 10TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 815 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 815 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-21 No data 815 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 815 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 815 10TH AVE, Manhattan, NEW YORK, NY, 10019 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
2015-04-03 2015-04-10 Surcharge/Overcharge Yes 82.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3054953 LL VIO INVOICED 2019-07-02 1540 LL - License Violation
3012207 RENEWAL INVOICED 2019-04-03 380 Garage and/or Parking Lot License Renewal Fee
2792029 LL VIO INVOICED 2018-05-21 500 LL - License Violation
2565351 RENEWAL INVOICED 2017-03-01 380 Garage and/or Parking Lot License Renewal Fee
2317953 LL VIO INVOICED 2016-04-05 750 LL - License Violation
2017361 RENEWAL INVOICED 2015-03-13 380 Garage and/or Parking Lot License Renewal Fee
1779938 DCA-MFAL INVOICED 2014-09-11 300 Manual Fee Account Licensing
1779845 LL VIO INVOICED 2014-09-11 825 LL - License Violation
1779926 CL VIO INVOICED 2014-09-11 375 CL - Consumer Law Violation
1761270 CL VIO CREDITED 2014-08-15 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-19 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
2019-06-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2019-06-19 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2018-05-09 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
2018-05-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2016-03-28 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
2016-03-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2014-08-08 Settlement (Pre-Hearing) 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
2014-08-08 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2014-08-08 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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State