Search icon

VINCENT 15 PARKING LLC

Company Details

Name: VINCENT 15 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (14 years ago)
Entity Number: 3991385
ZIP code: 10005
County: New York
Place of Formation: New York
Address: NATIONAL REGISTERED, AGENTS, INC. 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
VINCENT 15 PARKING LLC DOS Process Agent NATIONAL REGISTERED, AGENTS, INC. 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1469508-DCA Active Business 2013-07-19 2025-03-31
1373390-DCA Inactive Business 2010-10-05 2013-03-31

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-06 2018-01-23 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-09-01 2016-09-06 Address ICON PARKING SYSTEMS, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006117 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902000852 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902061230 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-102187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006188 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180123000640 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
160906006669 2016-09-06 BIENNIAL STATEMENT 2016-09-01
151029006094 2015-10-29 BIENNIAL STATEMENT 2014-09-01
130605002008 2013-06-05 BIENNIAL STATEMENT 2012-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-17 No data 553 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-20 No data 553 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 553 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 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
2015-10-16 2015-11-25 Advertising/General Yes 35.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650369 RENEWAL INVOICED 2023-05-25 540 Garage and/or Parking Lot License Renewal Fee
3619778 RENEWAL CREDITED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3619781 RENEWAL CREDITED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3356726 RENEWAL INVOICED 2021-08-04 540 Garage and/or Parking Lot License Renewal Fee
3013307 RENEWAL INVOICED 2019-04-05 540 Garage and/or Parking Lot License Renewal Fee
2593399 RENEWAL INVOICED 2017-04-20 540 Garage and/or Parking Lot License Renewal Fee
2016115 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
1785475 DCA-MFAL INVOICED 2014-09-18 300 Manual Fee Account Licensing
1651889 CL VIO INVOICED 2014-04-14 175 CL - Consumer Law Violation
1651888 LL VIO INVOICED 2014-04-14 800.010009765625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-04 Pleaded BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY. 1 1 No data No data
2014-04-04 Pleaded OVER CAPACITY 19 19 No data No data
2014-04-04 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2014-04-04 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State