Search icon

SP PLUS CORPORATION

Company Details

Name: SP PLUS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1982 (43 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 752947
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-321-7500

Phone +1 212-321-7621

Phone +1 212-321-7542

Phone +1 212-321-7538

Phone +1 212-502-5490

Phone +1 212-695-4568

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
G MARC BAUMANN Chief Executive Officer 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2114528-DCA Active Business 2023-06-20 2023-08-30
2113675-DCA Active Business 2023-05-24 2025-03-31
2113655-DCA Active Business 2023-05-23 2023-08-09

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-05 2025-02-04 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001913 2025-02-04 CERTIFICATE OF TERMINATION 2025-02-04
240205000856 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220201002817 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200207060560 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180214006315 2018-02-14 BIENNIAL STATEMENT 2018-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-09 Damaged Goods Yes 466.00 Cash Amount
2023-02-10 2023-04-12 Misrepresentation No 0.00 No Satisfactory Agreement
2023-01-27 2023-03-03 Advertising/General No 0.00 Advised to Sue
2022-12-09 2023-01-09 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2022-10-21 2022-11-14 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649043 LICENSE INVOICED 2023-05-23 600 Garage or Parking Lot License Fee
3647283 LICENSE INVOICED 2023-05-18 600 Garage or Parking Lot License Fee
3634472 PL VIO INVOICED 2023-04-27 500 PL - Padlock Violation
3630788 DCA-MFAL INVOICED 2023-04-18 600 Manual Fee Account Licensing
3630257 LL VIO INVOICED 2023-04-17 9450 LL - License Violation
3630338 RENEWAL INVOICED 2023-04-17 600 Garage and/or Parking Lot License Renewal Fee
3630356 RENEWAL INVOICED 2023-04-17 380 Garage and/or Parking Lot License Renewal Fee
3629482 RENEWAL INVOICED 2023-04-14 600 Garage and/or Parking Lot License Renewal Fee
3629566 RENEWAL INVOICED 2023-04-14 600 Garage and/or Parking Lot License Renewal Fee
3627687 RENEWAL INVOICED 2023-04-10 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-11 No data IMPROPER RATE SIGN 1 No data No data No data
2025-02-11 No data BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2025-02-05 No data RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2025-02-05 No data CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2025-02-05 No data BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2025-01-29 No data CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2025-01-29 No data RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2025-01-29 No data PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 No data No data No data
2025-01-29 No data BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2025-01-29 No data BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-20
Type:
Referral
Address:
154 EAST 53RD ST, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-07-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
SP PLUS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
REKHA KISSO-GASHI,
Party Role:
Plaintiff
Party Name:
SP PLUS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
SP PLUS CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State