Search icon

HUDSON VIEW GARAGE LLC

Company Details

Name: HUDSON VIEW GARAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284279
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
HUDSON VIEW GARAGE 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
0769937-DCA Active Business 2006-05-15 2025-03-31

History

Start date End date Type Value
2020-07-31 2024-07-02 Address 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 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)
2017-11-27 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 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
240702005464 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705000477 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200731060071 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-86644 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007301 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000739 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008408 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006329 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002690 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002657 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-06 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 747 10TH AVE, Manhattan, NEW YORK, NY, 10019 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
3611807 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611808 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3454652 LL VIO INVOICED 2022-06-10 12900 LL - License Violation
3452406 LL VIO VOIDED 2022-06-02 12775 LL - License Violation
3436309 LL VIO VOIDED 2022-04-07 12900 LL - License Violation
3356734 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3292073 LL VIO INVOICED 2021-02-04 10869.7197265625 LL - License Violation
3289018 LL VIO CREDITED 2021-01-28 11119.7197265625 LL - License Violation
3073362 LL VIO INVOICED 2019-08-15 9070.259765625 LL - License Violation
3012276 RENEWAL INVOICED 2019-04-04 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 42 42 No data No data
2022-03-24 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
2021-01-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 72 72 No data No data
2021-01-25 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
2021-01-25 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
2019-07-31 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
2019-07-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 63 63 No data No data
2018-02-28 Settlement (Pre-Hearing) 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
2018-02-28 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 81 81 No data No data
2016-03-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 47 47 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State