Search icon

111 EIGHTH AVENUE PARKING LLC

Company Details

Name: 111 EIGHTH AVENUE PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322234
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
111 EIGHTH AVENUE PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XDC6
UEI Expiration Date:
2020-06-06

Business Information

Activation Date:
2019-06-07
Initial Registration Date:
2013-06-06

Licenses

Number Status Type Date End date
1002786-DCA Active Business 2006-05-11 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2017-11-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006105 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001241 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061951 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-86743 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86744 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597935 RENEWAL INVOICED 2023-02-14 600 Garage and/or Parking Lot License Renewal Fee
3342207 RENEWAL INVOICED 2021-06-29 600 Garage and/or Parking Lot License Renewal Fee
3342211 RENEWAL INVOICED 2021-06-29 600 Garage and/or Parking Lot License Renewal Fee
3315958 LL VIO INVOICED 2021-04-07 500 LL - License Violation
3316188 LL VIO CREDITED 2021-04-07 1000 LL - License Violation
3010143 RENEWAL INVOICED 2019-03-31 600 Garage and/or Parking Lot License Renewal Fee
2565071 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee
2012430 RENEWAL INVOICED 2015-03-09 600 Garage and/or Parking Lot License Renewal Fee
1779965 DCA-MFAL INVOICED 2014-09-11 300 Manual Fee Account Licensing
1461453 RENEWAL INVOICED 2013-02-26 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 No data BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2021-04-05 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2021-04-05 Pleaded IMPROPER RATE SIGN 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State