Search icon

MANAGEMENT SYSTEMS LLC

Company Details

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

DOS Process Agent

Name Role Address
MANAGEMENT SYSTEMS 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
0892366-DCA Inactive Business 2006-05-16 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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