Search icon

IMPARK 1199 PA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IMPARK 1199 PA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328961
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-937-8660

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IMPARK 1199 PA LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2036650-DCA Active Business 2016-04-27 2025-03-31

History

Start date End date Type Value
2020-03-03 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000854 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220303000083 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303060825 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-43431 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-20 2021-09-29 Closed without Notice No 0.00 Advised to Sue
2021-07-30 2021-07-13 Damaged Goods No 0.00 Advised to Sue
2020-06-23 2020-08-14 Damaged Goods No 0.00 Advised to Sue
2016-06-28 2016-08-03 Misrepresentation Yes 25.00 Bill Reduced
2016-06-07 2016-06-16 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623996 RENEWAL INVOICED 2023-03-30 540 Garage and/or Parking Lot License Renewal Fee
3396444 LL VIO INVOICED 2021-12-17 500 LL - License Violation
3396420 LL VIO INVOICED 2021-12-17 500 LL - License Violation
3317189 RENEWAL INVOICED 2021-04-11 540 Garage and/or Parking Lot License Renewal Fee
2988471 RENEWAL INVOICED 2019-02-25 540 Garage and/or Parking Lot License Renewal Fee
2592297 CL VIO INVOICED 2017-04-18 175 CL - Consumer Law Violation
2592292 LL VIO CREDITED 2017-04-18 250 LL - License Violation
2592296 LL VIO INVOICED 2017-04-18 250 LL - License Violation
2592293 CL VIO CREDITED 2017-04-18 175 CL - Consumer Law Violation
2582911 LL VIO CREDITED 2017-03-30 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-19 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2022-09-14 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data
2021-10-22 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2017-03-09 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2017-03-09 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-03-09 Settlement (Pre-Hearing) RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2017-03-09 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-03-09 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State