Search icon

MANHATTAN PARKING EAST 48TH STREET CORP.

Print

Details

Entity Number 943949

Status Active

NameMANHATTAN PARKING EAST 48TH STREET CORP.

CountyNew York

Date of registration 18 Sep 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 545 5TH AVE, STE 310, 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

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

960912002117

1996-09-12

BIENNIAL STATEMENT

1996-09-01

000056001791

1993-10-28

BIENNIAL STATEMENT

1993-09-01

930507002397

1993-05-07

BIENNIAL STATEMENT

1992-09-01

B142815-3

1984-09-18

CERTIFICATE OF INCORPORATION

1984-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-09-22

141 E 48TH ST, Manhattan, NEW YORK, NY, 10017

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-04-20

141 E 48TH ST, Manhattan, NEW YORK, NY, 10017

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-11-26

141 E 48TH ST, Manhattan, NEW YORK, NY, 10017

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-06-02

141 E 48TH ST, Manhattan, NEW YORK, NY, 10017

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-17

141 E 48TH ST, Manhattan, NEW YORK, NY, 10017

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-06-29

141 E 48TH ST, Manhattan, NEW YORK, NY, 10017

No 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

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

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

2021-04-20

Pleaded

BUSINESS EXCEEDS VEHICLE CAPACITY.

14

14

2017-06-02

Hearing Decision

IMPROPER RATE SIGN

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts