Search icon

LINCOLN 63 PARKING LLC

Company Details

Name: LINCOLN 63 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034629
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
LINCOLN 63 PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Licenses

Number Status Type Date End date
1411167-DCA Inactive Business 2011-10-19 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-01-17 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-23 2016-12-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005310 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201001668 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061988 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-102407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007864 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180117000823 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161206007513 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006238 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130107002377 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-12 No data 1886 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 1886 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 1886 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 1886 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 1886 BROADWAY, Manhattan, NEW YORK, NY, 10023 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
3014004 RENEWAL INVOICED 2019-04-08 540 Garage and/or Parking Lot License Renewal Fee
3014206 PL VIO INVOICED 2019-04-08 500 PL - Padlock Violation
2749935 LL VIO INVOICED 2018-02-26 2700.139892578125 LL - License Violation
2740281 LL VIO CREDITED 2018-02-06 2700.139892578125 LL - License Violation
2580571 RENEWAL INVOICED 2017-03-25 540 Garage and/or Parking Lot License Renewal Fee
2242653 LL VIO INVOICED 2015-12-28 6049.91015625 LL - License Violation
2010564 RENEWAL INVOICED 2015-03-06 540 Garage and/or Parking Lot License Renewal Fee
1941774 LL VIO INVOICED 2015-01-16 3250 LL - License Violation
1784189 DCA-MFAL INVOICED 2014-09-17 300 Manual Fee Account Licensing
1227169 RENEWAL INVOICED 2013-02-22 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2018-01-26 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
2018-01-26 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 37 37 No data No data
2015-12-17 Pleaded OVER CAPACITY 39 39 No data No data
2015-12-17 Pleaded 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
2015-12-17 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-12-17 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2015-01-09 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2015-01-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 40 40 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State