Name: | EAST 81ST REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 1999 (25 years ago) |
Entity Number: | 2422602 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-650-9156
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1070440-DCA | Active | Business | 2000-12-29 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-04 | 2016-06-07 | Address | 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2013-09-19 | 2016-04-04 | Address | 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1999-09-27 | 2013-09-19 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000273 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002770 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060937 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-87025 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87024 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901006788 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160607000250 | 2016-06-07 | CERTIFICATE OF CHANGE | 2016-06-07 |
160404007478 | 2016-04-04 | BIENNIAL STATEMENT | 2015-09-01 |
130919002382 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110919002557 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-02 | No data | 145 E 81ST ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-14 | No data | 145 E 81ST ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-07 | No data | 145 E 81ST ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-20 | No data | 145 E 81ST ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-16 | No data | 145 E 81ST ST, Manhattan, NEW YORK, NY, 10028 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-25 | No data | 145 E 81ST ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | 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 |
---|---|---|---|---|---|
3590660 | RENEWAL | INVOICED | 2023-01-30 | 300 | Garage and/or Parking Lot License Renewal Fee |
3445562 | LL VIO | INVOICED | 2022-05-09 | 350 | LL - License Violation |
3285086 | RENEWAL | INVOICED | 2021-01-19 | 300 | Garage and/or Parking Lot License Renewal Fee |
3048290 | LL VIO | INVOICED | 2019-06-19 | 250 | LL - License Violation |
3005564 | RENEWAL | INVOICED | 2019-03-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
2576273 | RENEWAL | INVOICED | 2017-03-16 | 300 | Garage and/or Parking Lot License Renewal Fee |
2333357 | LL VIO | INVOICED | 2016-04-26 | 250 | LL - License Violation |
2313726 | LL VIO | CREDITED | 2016-03-31 | 500 | LL - License Violation |
2020553 | RENEWAL | INVOICED | 2015-03-17 | 300 | Garage and/or Parking Lot License Renewal Fee |
431319 | RENEWAL | INVOICED | 2013-03-20 | 300 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-05-02 | 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 |
2022-05-02 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 1 | 1 | No data | No data |
2019-06-07 | 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 |
2016-03-16 | 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 |
2016-03-16 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 1 | 1 | No data | No data |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State