Name: | NEWBURY OPERATING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284823 |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEWBURY OPERATING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0692051-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 |
---|---|---|---|
200731060104 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
SR-86671 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705007416 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
180118000632 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
160705008516 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140828006367 | 2014-08-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002309 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100803002660 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725002326 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060727002177 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-07-08 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-12-03 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-22 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-21 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-12 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-20 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-09 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-25 | No data | 249 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | 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 |
---|---|---|---|---|---|
3266518 | LL VIO | INVOICED | 2020-12-08 | 1275.0400390625 | LL - License Violation |
3123130 | LL VIO | INVOICED | 2019-12-04 | 2005.0999755859375 | LL - License Violation |
3014605 | RENEWAL | INVOICED | 2019-04-09 | 600 | Garage and/or Parking Lot License Renewal Fee |
2960684 | LL VIO | INVOICED | 2019-01-11 | 2204.830078125 | LL - License Violation |
2746251 | LL VIO | INVOICED | 2018-02-21 | 2755.0400390625 | LL - License Violation |
2597576 | LL VIO | INVOICED | 2017-04-28 | 3654.949951171875 | LL - License Violation |
2584921 | LL VIO | CREDITED | 2017-04-04 | 3654.949951171875 | LL - License Violation |
2580550 | RENEWAL | INVOICED | 2017-03-25 | 600 | Garage and/or Parking Lot License Renewal Fee |
2325391 | LL VIO | INVOICED | 2016-04-13 | 2930.10009765625 | LL - License Violation |
2014211 | RENEWAL | INVOICED | 2015-03-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-12-03 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 16 | 16 | No data | No data |
2020-12-03 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2019-11-22 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2019-11-22 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 34 | 34 | No data | No data |
2019-11-22 | Pleaded | BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE | 1 | 1 | No data | No data |
2018-12-21 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 43 | 43 | No data | No data |
2018-12-21 | 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 |
2018-02-12 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2018-02-12 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 44 | 44 | No data | No data |
2017-03-20 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 47 | 47 | No data | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State