Search icon

165 WEST 66TH STREET PARKING LLC

Company Details

Name: 165 WEST 66TH 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: 2284263
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

DOS Process Agent

Name Role Address
165 WEST 66TH STREET PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Agent

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

Licenses

Number Status Type Date End date
0368337-DCA Active Business 2006-05-11 2025-03-31

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)
2018-07-05 2024-07-03 Address 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-24 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2016-07-05 2017-11-24 Address 270 MADISON, 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
240703002790 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701000849 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200724060249 2020-07-24 BIENNIAL STATEMENT 2020-07-01
SR-86636 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705006721 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171124000197 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
160705007617 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006245 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002714 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002680 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-07 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-26 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-07 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 165 W 66TH ST, Manhattan, NEW YORK, NY, 10023 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
2019-12-23 2019-12-27 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-04-03 2015-05-01 Surcharge/Overcharge Yes 43.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616444 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3616489 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3522456 LL VIO INVOICED 2022-09-13 8875 LL - License Violation
3413784 RENEWAL INVOICED 2022-02-03 540 Garage and/or Parking Lot License Renewal Fee
3374774 DCA-SUS CREDITED 2021-10-01 490 Suspense Account
3374775 PROCESSING INVOICED 2021-10-01 50 License Processing Fee
3367831 LL VIO INVOICED 2021-09-03 1735.0400390625 LL - License Violation
3355286 LL VIO CREDITED 2021-07-30 1735.0400390625 LL - License Violation
3342299 RENEWAL CREDITED 2021-06-29 540 Garage and/or Parking Lot License Renewal Fee
3253854 LL VIO INVOICED 2020-11-05 500.0199890136719 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-07 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
2022-09-07 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2022-09-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 29 29 No data No data
2021-07-26 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 24 24 No data No data
2021-07-26 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2021-07-26 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2020-08-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2020-08-21 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
2019-04-01 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2017-06-02 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: 20 Jan 2025

Sources: New York Secretary of State