Search icon

MP HUB PARKING LLC

Company Details

Name: MP HUB PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382195
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

Phone +1 646-739-0403

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H5T7SCKDSX18 2024-04-04 3000 3RD AVE, BRONX, NY, 10455, 1201, USA 545 FIFTH AVENUE - SUITE 600, NEW YORK, NY, 10017, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-04-06
Initial Registration Date 2017-08-11
Entity Start Date 2006-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG GONZALEZ
Role VICE PRESIDENT
Address 545 FIFTH AVENUE, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name GREG GONZALEZ
Role VICE PRESIDENT
Address 545 FIFTH AVENUE, NEW YORK, NY, 10017, USA
Past Performance
Title PRIMARY POC
Name LAWRENCE LIPMAN
Role PRESIDENT
Address 545 FIFTH AVENUE - RM 600, NEW YORK, NY, 10017, USA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1258315-DCA Active Business 2007-06-08 2025-03-31

History

Start date End date Type Value
2006-06-28 2018-05-16 Address 545 FIFTH AVENUE, STE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003002014 2018-10-03 BIENNIAL STATEMENT 2018-06-01
180516000199 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
061114000184 2006-11-14 CERTIFICATE OF PUBLICATION 2006-11-14
060628000289 2006-06-28 ARTICLES OF ORGANIZATION 2006-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-25 No data 3000 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 3000 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 3000 3RD AVE, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 3000 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 3000 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 3000 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601893 RENEWAL INVOICED 2023-02-22 600 Garage and/or Parking Lot License Renewal Fee
3316201 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2983441 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2563474 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2026065 RENEWAL INVOICED 2015-03-24 600 Garage and/or Parking Lot License Renewal Fee
212250 LL VIO INVOICED 2013-07-05 500 LL - License Violation
929472 RENEWAL INVOICED 2013-03-19 600 Garage and/or Parking Lot License Renewal Fee
155337 LL VIO INVOICED 2011-06-14 100 LL - License Violation
929473 RENEWAL INVOICED 2011-03-23 600 Garage and/or Parking Lot License Renewal Fee
132062 LL VIO INVOICED 2010-05-06 550 LL - License Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State