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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021031-DCA | Inactive | Business | 2006-05-11 | 2015-03-31 |
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) |
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 |
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 |
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