Search icon

UNIVERSITY 10 PARKING LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
UNIVERSITY 10 PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1246955-DCA Active Business 2007-01-22 2025-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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