Name: | UNIVERSITY 10 PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2006 (18 years ago) |
Entity Number: | 3431206 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNIVERSITY 10 PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1246955-DCA | Active | Business | 2007-01-22 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-05 | 2018-01-16 | Address | 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-31 | 2016-10-05 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004510 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221003000513 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001062179 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-93560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93559 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181004006242 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
180116000230 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
161005006575 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141014006209 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121101002061 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-01-06 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-01-22 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-22 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-27 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-01 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-30 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-06 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-16 | No data | 63 E 9TH ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3618731 | RENEWAL | INVOICED | 2023-03-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
3618735 | RENEWAL | CREDITED | 2023-03-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
3350018 | RENEWAL | INVOICED | 2021-07-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
3350019 | RENEWAL | INVOICED | 2021-07-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
3287607 | LL VIO | INVOICED | 2021-01-26 | 375 | LL - License Violation |
3067682 | LL VIO | INVOICED | 2019-07-30 | 500 | LL - License Violation |
3013374 | RENEWAL | INVOICED | 2019-04-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
2581739 | RENEWAL | INVOICED | 2017-03-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
2010760 | RENEWAL | INVOICED | 2015-03-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
1790258 | LL VIO | INVOICED | 2014-09-25 | 750.0599975585938 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-01-22 | 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 |
2019-07-22 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2019-07-22 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2014-09-16 | 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 |
2014-09-16 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 19 | 19 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State