Search icon

NEWBURY OPERATING LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
NEWBURY OPERATING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0692051-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
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

Inspections

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

Fine And Fees

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

Issued Charges

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