Search icon

56TH REALTY LLC

Company Details

Name: 56TH REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361037
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-308-8107

Agent

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

DOS Process Agent

Name Role Address
56TH REALTY LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1081571-DCA Active Business 2001-05-18 2025-03-31

History

Start date End date Type Value
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-22 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2023-03-06 Address 28 LIBERTY STREET, 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
250303007372 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306002675 2023-03-06 BIENNIAL STATEMENT 2023-03-01
230122000293 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210322060529 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190305060606 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-11 2018-12-20 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-01-11 2016-01-25 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582723 RENEWAL INVOICED 2023-01-17 600 Garage and/or Parking Lot License Renewal Fee
3284985 RENEWAL INVOICED 2021-01-19 600 Garage and/or Parking Lot License Renewal Fee
3005555 RENEWAL INVOICED 2019-03-20 600 Garage and/or Parking Lot License Renewal Fee
2576620 RENEWAL INVOICED 2017-03-17 600 Garage and/or Parking Lot License Renewal Fee
2019201 RENEWAL INVOICED 2015-03-16 600 Garage and/or Parking Lot License Renewal Fee
546834 RENEWAL INVOICED 2013-03-28 600 Garage and/or Parking Lot License Renewal Fee
546835 RENEWAL INVOICED 2011-03-14 600 Garage and/or Parking Lot License Renewal Fee
132644 LL VIO INVOICED 2010-06-01 400 LL - License Violation
109833 LL VIO INVOICED 2009-05-28 350 LL - License Violation
110512 LL VIO INVOICED 2009-03-17 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-10 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-09-10 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State