Search icon

SOHO VILLAGE PARKING LLC

Company Details

Name: SOHO VILLAGE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127107
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
SOHO VILLAGE PARKING LLC 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
1199393-DCA Active Business 2006-05-17 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-11 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-03 2018-01-11 Address ATTN: MICHAEL PRICE, 270 MADISON AVE 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-17 2016-11-03 Address ATTN: MICHAEL PRICE, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-17 2010-11-17 Address ATNN: MICHAEL PRICE, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040053 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001902 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062994 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-90178 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90177 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181102006101 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180111000608 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
161103007413 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141110006621 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121206002026 2012-12-06 BIENNIAL STATEMENT 2012-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-01 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-04 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-07 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-14 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 No 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
2017-03-08 2017-03-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-12-29 2016-01-29 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602779 RENEWAL INVOICED 2023-02-23 600 Garage and/or Parking Lot License Renewal Fee
3541231 LL VIO INVOICED 2022-10-24 175 LL - License Violation
3535226 LL VIO VOIDED 2022-10-07 175 LL - License Violation
3463751 LL VIO VOIDED 2022-07-18 175 LL - License Violation
3452620 LL VIO VOIDED 2022-06-03 175 LL - License Violation
3350640 RENEWAL INVOICED 2021-07-19 600 Garage and/or Parking Lot License Renewal Fee
3350645 RENEWAL INVOICED 2021-07-19 600 Garage and/or Parking Lot License Renewal Fee
3335894 LL VIO INVOICED 2021-06-07 625 LL - License Violation
3288216 CL VIO INVOICED 2021-01-27 350 CL - Consumer Law Violation
3288215 LL VIO INVOICED 2021-01-27 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-01 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2021-06-04 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-06-04 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2020-03-04 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2020-03-04 Default Decision PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 No data 1 No data
2020-01-10 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State