Search icon

EVERYTHING PARKING, INC.

Company Details

Name: EVERYTHING PARKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522610
ZIP code: 12207
County: Orange
Place of Formation: North Carolina
Principal Address: 4900-B Old Pineville Rd, CHARLOTTE, NC, United States, 28217
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 704-377-1755

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN HAUPRICHT Chief Executive Officer 4900-B OLD PINEVILLE RD, CHARLOTTE, NC, United States, 28217

Licenses

Number Status Type Date End date
2105250-DCA Inactive Business 2022-04-13 2022-07-17

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 4900-B OLD PINEVILLE RD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 1415 S CHURCH STREET, STE T, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-02 2023-05-18 Address 1415 S CHURCH STREET, STE T, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2022-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-05-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-21 2022-05-02 Address 1415 S CHURCH STREET, STE T, CHARLOTTE, NC, 28203, USA (Type of address: Chief Executive Officer)
2012-04-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230518003566 2023-05-18 BIENNIAL STATEMENT 2023-05-01
220502001158 2022-04-29 CERTIFICATE OF CHANGE BY ENTITY 2022-04-29
210512060629 2021-05-12 BIENNIAL STATEMENT 2021-05-01
SR-112407 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112406 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190503060501 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170524006321 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150515006165 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130521006251 2013-05-21 BIENNIAL STATEMENT 2013-05-01
120423001058 2012-04-23 CERTIFICATE OF CHANGE 2012-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-12 No data 2201 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 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
3609668 DCA-SUS CREDITED 2023-03-02 100 Suspense Account
3609669 PROCESSING INVOICED 2023-03-02 50 License Processing Fee
3570987 LICENSE CREDITED 2022-12-21 150 Garage or Parking Lot License Fee
3532849 DCA-SUS CREDITED 2022-10-03 400 Suspense Account
3532850 PROCESSING INVOICED 2022-10-03 50 License Processing Fee
3461069 PL VIO INVOICED 2022-07-07 500 PL - Padlock Violation
3438200 PL VIO CREDITED 2022-04-13 75 PL - Padlock Violation
3410535 LICENSE CREDITED 2022-01-28 450 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-12 Hearing Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State