Search icon

MERCURY PARKING LLC

Company Details

Name: MERCURY PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592173
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1273564-DCA Inactive Business 2007-11-30 2021-03-31

History

Start date End date Type Value
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-13 2018-01-18 Address ATTN: HOWARD J. WOLF, CFO, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211102001212 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191115060389 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-96077 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96076 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006149 2018-06-27 BIENNIAL STATEMENT 2017-11-01
180118000682 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
131212002291 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111121002516 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091104002762 2009-11-04 BIENNIAL STATEMENT 2009-11-01
080227000717 2008-02-27 CERTIFICATE OF PUBLICATION 2008-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-12 No data 350 W 50TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 350 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 350 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 350 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 350 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-12 2017-01-24 Surcharge/Overcharge Yes 10.00 Credit Card Refund and/or Contract Cancelled
2014-10-08 2014-11-19 Damaged Goods Yes 2067.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317662 LL VIO CREDITED 2021-04-13 500 LL - License Violation
3013728 RENEWAL INVOICED 2019-04-08 600 Garage and/or Parking Lot License Renewal Fee
2580524 RENEWAL INVOICED 2017-03-25 600 Garage and/or Parking Lot License Renewal Fee
2019053 RENEWAL INVOICED 2015-03-16 600 Garage and/or Parking Lot License Renewal Fee
1783830 DCA-MFAL INVOICED 2014-09-17 300 Manual Fee Account Licensing
930256 RENEWAL INVOICED 2013-02-20 600 Garage and/or Parking Lot License Renewal Fee
930257 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
128513 LL VIO INVOICED 2010-05-21 250 LL - License Violation
110541 LL VIO INVOICED 2009-04-20 150 LL - License Violation
930258 RENEWAL INVOICED 2009-02-05 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-12 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State