Search icon

MANHATTAN PARKING EAST 48TH STREET CORP.

Company Details

Name: MANHATTAN PARKING EAST 48TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 943949
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 5TH AVE, STE 310, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANHATTAN PARKING GROUP DOS Process Agent 545 5TH AVE, STE 310, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer C/O MANHATTAN PARKING GROUP, 545 5TH AVE STE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1182190-DCA Active Business 2004-10-07 2025-03-31

History

Start date End date Type Value
1998-10-13 2003-10-24 Address C/O MANHATTAN PARKING, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-10-13 Address % MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1993-05-07 2003-10-24 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1984-09-18 2003-10-24 Address 432 EAST 87TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061020002106 2006-10-20 BIENNIAL STATEMENT 2006-09-01
041014002407 2004-10-14 BIENNIAL STATEMENT 2004-09-01
031024002659 2003-10-24 BIENNIAL STATEMENT 2002-09-01
000907002099 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981013002369 1998-10-13 BIENNIAL STATEMENT 1998-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-06-22 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605146 RENEWAL INVOICED 2023-02-28 380 Garage and/or Parking Lot License Renewal Fee
3321853 LL VIO INVOICED 2021-04-29 490 LL - License Violation
3320833 LL VIO CREDITED 2021-04-26 740 LL - License Violation
3317506 RENEWAL INVOICED 2021-04-12 380 Garage and/or Parking Lot License Renewal Fee
2983446 RENEWAL INVOICED 2019-02-16 380 Garage and/or Parking Lot License Renewal Fee
2630554 LL VIO CREDITED 2017-06-26 250 LL - License Violation
2571979 RENEWAL INVOICED 2017-03-08 540 Garage and/or Parking Lot License Renewal Fee
2026020 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
692261 RENEWAL INVOICED 2013-03-26 540 Garage and/or Parking Lot License Renewal Fee
179440 LL VIO INVOICED 2012-08-01 400 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-08 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2021-04-20 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
2021-04-20 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2017-06-02 Hearing Decision IMPROPER RATE SIGN 1 No data No data 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State