Search icon

METROPOLITAN STORAGE CORP.

Print

Details

Entity Number 2395915

Status Active

NameMETROPOLITAN STORAGE CORP.

CountyNew York

Date of registration 07 Jul 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O MANHATTAN PARKING, 545 FIFTH AVE, RM 600, NEW YORK, NY, United States, 10017

Address ZIP code 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

LAWRENCE LIPMAN

DOS Process Agent

C/O MANHATTAN PARKING, 545 FIFTH AVE, RM 600, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address

LAWRENCE LIPMAN

Chief Executive Officer

C/O MANHATTAN PARKING, 545 FIFTH AVE, RM 600, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date

2083821-DCA

Active

Business

2019-03-28

2025-03-31

1130472-DCA

Active

Business

2003-01-16

2025-03-31

1026540-DCA

Inactive

Business

2002-07-10

2019-03-31

History

Start date End date Type Value

2005-10-20

2020-12-07

Address

C/O MANHATTAN PARKING, 545 FIFTH AVE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2005-10-20

2020-12-07

Address

C/O MANHATTAN PARKING, 545 FIFTH AVE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1999-07-07

2023-03-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1999-07-07

2005-10-20

Address

277 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201207061664

2020-12-07

BIENNIAL STATEMENT

2019-07-01

070801002597

2007-08-01

BIENNIAL STATEMENT

2007-07-01

051020002802

2005-10-20

BIENNIAL STATEMENT

2005-07-01

990707000543

1999-07-07

CERTIFICATE OF INCORPORATION

1999-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-12-21

1901 1ST AVE, Manhattan, NEW YORK, NY, 10029

Closed

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2022-10-26

1918 1ST AVE, Manhattan, NEW YORK, NY, 10029

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2022-10-26

1901 1ST AVE, Manhattan, NEW YORK, NY, 10029

Closed

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-07-23

1918 1ST AVE, Manhattan, NEW YORK, NY, 10029

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-05-06

1901 1ST AVE, Manhattan, NEW YORK, NY, 10029

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-05-10

1901 1ST AVE, Manhattan, NEW YORK, NY, 10029

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-04-26

1918 1ST AVE, Manhattan, NEW YORK, NY, 10029

Warning

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-03-18

1918 1ST AVE, Manhattan, NEW YORK, NY, 10029

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-03-11

1901 1ST AVE, Manhattan, NEW YORK, NY, 10029

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-01-13

1918 1ST AVE, Manhattan, NEW YORK, NY, 10029

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Complaints

Start date End date Type Satisafaction Restitution Result

2020-09-22

2020-10-22

Damaged Goods

Yes

1000.00

Cash Amount

2020-01-22

2020-02-04

Damage / Estimate

Yes

1154.00

Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3604221

RENEWAL

INVOICED

2023-02-27

540

Garage and/or Parking Lot License Renewal Fee

3604268

RENEWAL

INVOICED

2023-02-27

600

Garage and/or Parking Lot License Renewal Fee

3549340

LL VIO

CREDITED

2022-11-03

175

LL - License Violation

3316084

RENEWAL

INVOICED

2021-04-07

600

Garage and/or Parking Lot License Renewal Fee

3316199

RENEWAL

INVOICED

2021-04-07

540

Garage and/or Parking Lot License Renewal Fee

3024216

LICENSEDOC0

INVOICED

2019-05-01

0

License Document Replacement, Lost in Mail

3009840

PROCESSING

INVOICED

2019-03-29

50

License Processing Fee

3009841

DCA-SUS

CREDITED

2019-03-29

550

Suspense Account

3008553

BLUEDOT

INVOICED

2019-03-27

600

Garage or Parking Lot Blue Dot License Fee

3008552

LICENSE

INVOICED

2019-03-27

150

Garage or Parking Lot License Fee

Issued Charges

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

2022-10-26

Pleaded

BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS

1

1

2015-01-13

Settlement (Pre-Hearing)

BUSINESS EXCEEDS VEHICLE CAPACITY.

68

68

2015-01-13

Settlement (Pre-Hearing)

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

1

1

2014-01-15

Settlement (Pre-Hearing)

BUSINESS EXCEEDS VEHICLE CAPACITY.

27

27

2014-01-15

Settlement (Pre-Hearing)

BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY.

1

1

2014-01-13

Settlement (Pre-Hearing)

BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY.

1

1

2014-01-13

Settlement (Pre-Hearing)

OVER CAPACITY

13

13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts