Search icon

EAST RIVER 72ND GARAGE LLC

Company Details

Name: EAST RIVER 72ND GARAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284255
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE, SUITE 200, SUITE 200, NEW YORK, NY, United States, 10016

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
EAST RIVER 72ND GARAGE LLC DOS Process Agent 270 MADISON AVE, SUITE 200, SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0813280-DCA Active Business 2006-05-15 2025-03-31

History

Start date End date Type Value
2020-07-30 2024-07-03 Address 270 MADISON AVE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2020-07-30 Address 270 MADISON, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-07-05 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-11-27 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-14 2016-07-05 Address 211 E 38TH ST, 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
240703001865 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220705000352 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200730060389 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007246 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000606 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008284 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006312 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002188 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002487 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-10 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 515 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616426 RENEWAL INVOICED 2023-03-15 600 Garage and/or Parking Lot License Renewal Fee
3356879 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3356880 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3312586 LL VIO INVOICED 2021-03-25 750.0399780273438 LL - License Violation
3082273 LL VIO INVOICED 2019-09-06 750 LL - License Violation
3014358 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2588707 RENEWAL INVOICED 2017-04-12 600 Garage and/or Parking Lot License Renewal Fee
2577316 LICENSE REPL CREDITED 2017-03-20 15 License Replacement Fee
2283173 LL VIO INVOICED 2016-02-23 500 LL - License Violation
2017684 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2021-03-24 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
2019-08-26 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2019-08-26 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2019-08-26 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
2016-02-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2016-02-05 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

Date of last update: 07 Feb 2025

Sources: New York Secretary of State