Search icon

KIDS PARKING CORP.

Print

Details

Entity Number 1788188

Status Active

NameKIDS PARKING CORP.

CountyNew York

Date of registration 18 Jan 1994 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Contact Details

Phone +1 212-964-4968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ME51NBYDZZ35

2024-04-04

105 DUANE ST, NEW YORK, NY, 10007, 3601, USA

545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, 3609, USA

Business Information

Congressional District10
State/Country of IncorporationNY, USA
Activation Date2023-04-06
Initial Registration Date2011-10-07
Entity Start Date1994-01-18
Fiscal Year End Close DateDec 13

Service Classifications

NAICS Codes812930

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameLAWRENCE LIPMAN
RolePRINCIPAL
Address545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA
Government Business
TitlePRIMARY POC
NameDONNA LIPMAN
Address545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA
TitleALTERNATE POC
NameLAWRENCE LIPMAN
Address545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

LAWRENCE LIPMAN

Chief Executive Officer

545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date

1342832-DCA

Active

Business

2010-01-14

2025-03-31

0908285-DCA

Inactive

Business

1997-04-04

2011-03-31

History

Start date End date Type Value

2003-11-05

2018-05-18

Address

545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1998-10-14

2018-05-18

Address

C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent)

1998-10-14

2003-11-05

Address

277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1998-01-30

1998-10-14

Address

JOSEPH & FELDMAN, 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1996-03-06

2003-11-05

Address

277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)

1996-03-06

2003-11-05

Address

277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

1994-01-18

1998-01-30

Address

300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180518000615

2018-05-18

CERTIFICATE OF CHANGE

2018-05-18

060214002043

2006-02-14

BIENNIAL STATEMENT

2006-01-01

040112002335

2004-01-12

BIENNIAL STATEMENT

2004-01-01

031105002450

2003-11-05

BIENNIAL STATEMENT

2002-01-01

000216002269

2000-02-16

BIENNIAL STATEMENT

2000-01-01

981014000380

1998-10-14

CERTIFICATE OF CHANGE

1998-10-14

980130002479

1998-01-30

BIENNIAL STATEMENT

1998-01-01

960306002148

1996-03-06

BIENNIAL STATEMENT

1996-01-01

940118000347

1994-01-18

CERTIFICATE OF INCORPORATION

1994-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-12-23

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-04-16

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-02-03

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-01-10

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-12-19

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-05-11

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-04-01

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-06-12

105 DUANE ST, Manhattan, NEW YORK, NY, 10007

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3604919

RENEWAL

INVOICED

2023-02-28

540

Garage and/or Parking Lot License Renewal Fee

3315983

RENEWAL

INVOICED

2021-04-07

540

Garage and/or Parking Lot License Renewal Fee

2983391

RENEWAL

INVOICED

2019-02-16

540

Garage and/or Parking Lot License Renewal Fee

2959019

LL VIO

INVOICED

2019-01-08

500

LL - License Violation

2628270

LL VIO

INVOICED

2017-06-21

625

LL - License Violation

2621936

LL VIO

CREDITED

2017-06-08

1125

LL - License Violation

2562092

RENEWAL

INVOICED

2017-02-27

540

Garage and/or Parking Lot License Renewal Fee

2324506

LL VIO

CREDITED

2016-04-12

250

LL - License Violation

2028546

RENEWAL

INVOICED

2015-03-26

540

Garage and/or Parking Lot License Renewal Fee

1049139

RENEWAL

INVOICED

2013-03-19

540

Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2018-12-19

Pleaded

BUSINESS EXCEEDS VEHICLE CAPACITY.

4

4

2018-12-19

Pleaded

PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY

1

1

2017-05-11

Pleaded

SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION

1

1

2017-05-11

Pleaded

Style or size of letters and numbers in auxiliary sign is not correct.

1

1

2017-05-11

Pleaded

DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY.

1

1

2017-05-11

Pleaded

Bicycle was not locked to a rack, pole, or other device capable of securing the bicycle

1

1

2016-04-01

Style or size of letters and numbers in auxiliary sign is not correct.

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts