Name: | MANAGEMENT SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284664 |
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
Name | Role | Address |
---|---|---|
MANAGEMENT SYSTEMS LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0892366-DCA | Inactive | Business | 2006-05-16 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2020-07-31 | Address | 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-18 | 2018-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-05 | 2018-01-18 | 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) |
1998-07-31 | 1998-08-14 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731060090 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
SR-86666 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007395 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
180118000683 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
160705008496 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140828006352 | 2014-08-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002666 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100803002327 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725002116 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060727002224 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-17 | No data | 200 E 32ND ST, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-26 | No data | 200 E 32ND ST, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-10 | No data | 200 E 32ND ST, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-24 | No data | 200 E 32ND 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 |
2015-01-09 | No data | 200 E 32ND ST, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3066242 | LL VIO | INVOICED | 2019-07-26 | 1250 | LL - License Violation |
3012314 | RENEWAL | INVOICED | 2019-04-04 | 380 | Garage and/or Parking Lot License Renewal Fee |
2850507 | LL VIO | INVOICED | 2018-09-05 | 790.030029296875 | LL - License Violation |
2825967 | LL VIO | CREDITED | 2018-08-03 | 790.030029296875 | LL - License Violation |
2594322 | LL VIO | INVOICED | 2017-04-21 | 500 | LL - License Violation |
2580549 | RENEWAL | INVOICED | 2017-03-25 | 380 | Garage and/or Parking Lot License Renewal Fee |
2578521 | LL VIO | CREDITED | 2017-03-22 | 500 | LL - License Violation |
2010618 | RENEWAL | INVOICED | 2015-03-06 | 380 | Garage and/or Parking Lot License Renewal Fee |
1944025 | LL VIO | INVOICED | 2015-01-20 | 2340 | LL - License Violation |
1785290 | DCA-MFAL | INVOICED | 2014-09-18 | 300 | Manual Fee Account Licensing |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-17 | 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 |
2019-07-17 | Pleaded | BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2019-07-17 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2019-07-17 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 3 | 3 | No data | No data |
2018-07-26 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 7 | 7 | No data | No data |
2018-07-26 | 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 |
2017-03-10 | 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 |
2017-03-10 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 5 | 5 | No data | No data |
2015-01-09 | 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 |
2015-01-09 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 25 | 25 | No data | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State