Search icon

136 W. 40TH PARKING LLC

Company Details

Name: 136 W. 40TH PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 1999 (25 years ago)
Entity Number: 2416254
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
NATIONAL REGISTERED AGENTS, INC. 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

Licenses

Number Status Type Date End date
1021031-DCA Inactive Business 2006-05-11 2015-03-31

History

Start date End date Type Value
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-05 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)
1999-09-07 2017-11-24 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001308 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210904000361 2021-09-04 BIENNIAL STATEMENT 2021-09-04
190905060051 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-87007 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87006 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171124000191 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
131001002351 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111004002237 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090831002090 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070927002282 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-29 No data 1411 BROADWAY, Manhattan, NEW YORK, NY, 10018 Out of Business 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
1780086 DCA-MFAL INVOICED 2014-09-11 300 Manual Fee Account Licensing
1563285 LL VIO INVOICED 2014-01-17 500 LL - License Violation
1550495 LL VIO CREDITED 2014-01-03 500 LL - License Violation
410800 RENEWAL INVOICED 2013-03-06 600 Garage and/or Parking Lot License Renewal Fee
175655 LL VIO INVOICED 2012-01-19 1550 LL - License Violation
410801 RENEWAL INVOICED 2011-02-10 600 Garage and/or Parking Lot License Renewal Fee
129637 LL VIO INVOICED 2010-05-10 1538 LL - License Violation
110847 LL VIO INVOICED 2009-04-27 450 LL - License Violation
410807 RENEWAL INVOICED 2009-02-05 600 Garage and/or Parking Lot License Renewal Fee
81502 LL VIO INVOICED 2007-09-25 500 LL - License Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State