Search icon

KENSINGTON ENTERPRISES LLC

Company Details

Name: KENSINGTON ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284259
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., 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
KENSINGTON ENTERPRISES LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0691393-DCA Active Business 2006-05-15 2025-03-31

History

Start date End date Type Value
2020-07-31 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 2020-07-31 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-12-18 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-18 2018-07-05 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-12-18 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 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
240703003916 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701001950 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200731060083 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86633 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007338 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171218000617 2017-12-18 CERTIFICATE OF CHANGE 2017-12-18
160705008474 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006339 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002656 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002496 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-22 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-13 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-03 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 50 W 97TH ST, Manhattan, NEW YORK, NY, 10025 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
3633136 LL VIO INVOICED 2023-04-25 6175 LL - License Violation
3620130 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3620135 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3601865 LL VIO CREDITED 2023-02-22 6175 LL - License Violation
3573603 LL VIO VOIDED 2022-12-29 6175 LL - License Violation
3439913 LL VIO INVOICED 2022-04-20 4900 LL - License Violation
3421471 LL VIO CREDITED 2022-02-28 5025 LL - License Violation
3416155 LL VIO CREDITED 2022-02-10 5200 LL - License Violation
3349845 RENEWAL INVOICED 2021-07-15 600 Garage and/or Parking Lot License Renewal Fee
3284387 LL VIO INVOICED 2021-01-15 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-22 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data 1 No data
2022-12-22 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 12 No data 12 No data
2022-02-02 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-02-02 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2022-02-02 Default Decision NO BIKE PARK'G W/>51 VEH 1 No data 1 No data
2022-02-02 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2022-02-02 Default Decision BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 No data 1 No data
2022-02-02 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 14 No data 14 No data
2021-01-13 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
2021-01-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State