Search icon

THE CAR PARK OF NEW YORK, LLC

Company Details

Name: THE CAR PARK OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2017 (8 years ago)
Entity Number: 5213590
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: One Commerce Plaza - 99, Washington Ave., Suite 805-A, Albany, NY, United States, 12210

Contact Details

Phone +1 208-336-6597

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza - 99, Washington Ave., Suite 805-A, Albany, NY, United States, 12210

Licenses

Number Status Type Date End date
2076559-DCA Active Business 2018-08-02 2025-03-31
2068058-DCA Inactive Business 2018-03-20 No data
2060732-DCA Active Business 2017-11-14 2025-03-31

History

Start date End date Type Value
2020-08-24 2023-10-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-01-28 2020-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003828 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220505000523 2022-05-05 BIENNIAL STATEMENT 2021-10-01
200824000575 2020-08-24 CERTIFICATE OF CHANGE 2020-08-24
200728060212 2020-07-28 BIENNIAL STATEMENT 2019-10-01
SR-80518 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653372 DCA-SUS CREDITED 2023-06-05 550 Suspense Account
3653374 PROCESSING INVOICED 2023-06-05 50 License Processing Fee
3622449 DCA-MFAL INVOICED 2023-03-28 600 Manual Fee Account Licensing
3619715 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3619717 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3615092 RENEWAL CREDITED 2023-03-13 600 Garage and/or Parking Lot License Renewal Fee
3374778 DCA-MFAL INVOICED 2021-10-04 600 Manual Fee Account Licensing
3313923 RENEWAL CREDITED 2021-03-31 600 Garage and/or Parking Lot License Renewal Fee
3313924 RENEWAL CREDITED 2021-03-31 600 Garage and/or Parking Lot License Renewal Fee
3313473 RENEWAL INVOICED 2021-03-29 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-30 Pleaded Unlicensed parking lot or garage activity 1 No data No data No data
2024-07-24 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2024-07-24 Default Decision BUSINESS PARKS BICYCLES ON A SIDEWALK OR PUBLIC SPACE 1 No data No data No data
2020-12-01 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2020-12-01 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2019-08-12 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
2019-08-12 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-08-12 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2019-08-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-07-03 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 3 3 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State