Search icon

MAESTRO PARKING LLC

Company Details

Name: MAESTRO PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359710
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
NATIONAL REGISTERED AGENTS, INC. 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
1463865-DCA Inactive Business 2013-04-30 2021-03-31

History

Start date End date Type Value
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)
2017-02-03 2018-01-17 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-13 2017-02-03 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000800 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060438 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061233 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-103985 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000802 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170203006295 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151029006090 2015-10-29 BIENNIAL STATEMENT 2015-02-01
130528000141 2013-05-28 CERTIFICATE OF PUBLICATION 2013-05-28
130213000310 2013-02-13 ARTICLES OF ORGANIZATION 2013-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-27 No data 882 7TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-06 No data 882 7TH AVE, 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
2018-11-21 No data 882 7TH AVE, 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
2017-04-20 No data 882 7TH AVE, 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
2016-02-20 No data 882 7TH AVE, 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
2015-01-08 No data 882 7TH AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3250554 LL VIO INVOICED 2020-10-30 500 LL - License Violation
3199784 LL VIO VOIDED 2020-08-20 1000 LL - License Violation
3014339 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2637089 LL VIO INVOICED 2017-07-06 999.9000244140625 LL - License Violation
2627014 LL VIO CREDITED 2017-06-19 18500 LL - License Violation
2597726 LL VIO CREDITED 2017-05-01 999.9000244140625 LL - License Violation
2580553 RENEWAL INVOICED 2017-03-25 600 Garage and/or Parking Lot License Renewal Fee
2306983 CL VIO INVOICED 2016-03-23 175 CL - Consumer Law Violation
2306982 LL VIO INVOICED 2016-03-23 875 LL - License Violation
2017701 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-06 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 2 2 No data No data
2017-04-20 Settlement (Pre-Hearing) 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
2017-04-20 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 35 35 No data No data
2016-02-20 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-02-20 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2016-02-20 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2016-02-20 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
2015-01-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 17 17 No data No data
2015-01-08 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

Date of last update: 02 Feb 2025

Sources: New York Secretary of State