Search icon

205 EAST 38TH STREET PARKING LLC

Company Details

Name: 205 EAST 38TH STREET PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
0427177-DCA Inactive Business 2006-05-11 2017-03-31

History

Start date End date Type Value
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-14 2017-11-24 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-30 1998-08-14 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001094 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701000930 2022-07-01 BIENNIAL STATEMENT 2022-07-01
SR-86618 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86617 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171124000205 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
140828006246 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002676 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002465 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002106 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002367 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-13 No data 205 E 38TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 205 E 38TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 205 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-31 2015-01-20 Misrepresentation Yes 23.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2015847 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1780112 DCA-MFAL INVOICED 2014-09-11 300 Manual Fee Account Licensing
1316142 RENEWAL INVOICED 2013-02-20 600 Garage and/or Parking Lot License Renewal Fee
1316143 RENEWAL INVOICED 2011-02-01 600 Garage and/or Parking Lot License Renewal Fee
130492 LL VIO INVOICED 2010-05-04 250 LL - License Violation
110526 LL VIO INVOICED 2009-04-17 250 LL - License Violation
1316141 RENEWAL INVOICED 2009-02-05 600 Garage and/or Parking Lot License Renewal Fee
82644 LL VIO INVOICED 2007-10-18 650 LL - License Violation
1316150 RENEWAL INVOICED 2007-03-01 600 Garage and/or Parking Lot License Renewal Fee
714227 LICENSE INVOICED 2006-05-16 300 Garage or Parking Lot License Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State