Search icon

COLUMBUS 60TH REALTY LLC

Company Details

Name: COLUMBUS 60TH REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361031
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Contact Details

Phone +1 212-535-8670

Agent

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

DOS Process Agent

Name Role Address
COLUMBUS 60TH REALTY LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1377817-DCA Active Business 2010-12-02 2025-03-31

History

Start date End date Type Value
2023-03-04 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-04 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-22 2023-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2023-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-10 2023-01-22 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004521 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230304000843 2023-03-04 BIENNIAL STATEMENT 2023-03-01
230122000421 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210322060602 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190305060724 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-15 2015-06-15 Surcharge/Overcharge NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582842 RENEWAL INVOICED 2023-01-17 600 Garage and/or Parking Lot License Renewal Fee
3419414 LL VIO INVOICED 2022-02-22 875 LL - License Violation
3416398 LL VIO CREDITED 2022-02-10 1050 LL - License Violation
3308964 LL VIO INVOICED 2021-03-15 250 LL - License Violation
3285096 RENEWAL INVOICED 2021-01-19 600 Garage and/or Parking Lot License Renewal Fee
3005608 RENEWAL INVOICED 2019-03-21 600 Garage and/or Parking Lot License Renewal Fee
2577743 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2011913 RENEWAL INVOICED 2015-03-09 600 Garage and/or Parking Lot License Renewal Fee
1221808 RENEWAL INVOICED 2013-03-20 600 Garage and/or Parking Lot License Renewal Fee
154592 LL VIO INVOICED 2011-06-30 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-07 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-08-07 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2022-02-03 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
2022-02-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2022-02-03 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2021-03-12 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State