Search icon

EAST 81ST REALTY LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

Licenses

Number Status Type Date End date
1070440-DCA Active Business 2000-12-29 2025-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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