Name: | 403 LAFAYETTE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2000 (25 years ago) |
Entity Number: | 2461018 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 WEST 26TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-254-1263
Name | Role | Address |
---|---|---|
C/O PARK IT MGT INC | DOS Process Agent | 250 WEST 26TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1026633-DCA | Active | Business | 2000-01-31 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-20 | 2012-02-13 | Address | 250 W 26TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-04 | 2010-01-20 | Address | 250 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-06 | 2008-01-04 | Address | 250 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-12 | 2004-02-06 | Address | 917 PARK COURT, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002064 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120213002498 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100120002210 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080104002053 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
051221002423 | 2005-12-21 | BIENNIAL STATEMENT | 2006-01-01 |
040206002069 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020129002022 | 2002-01-29 | BIENNIAL STATEMENT | 2002-01-01 |
000112000940 | 2000-01-12 | ARTICLES OF ORGANIZATION | 2000-01-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-30 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-01-10 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-30 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-13 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-08 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-05 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-09 | No data | 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-11-06 | 2015-11-17 | Surcharge/Overcharge | Yes | 10.00 | Cash Amount |
2015-10-19 | 2015-09-29 | Damaged Goods | NA | 0.00 | Consumer Withdrew Complaint |
2015-10-09 | 2015-10-23 | Damaged Goods | Yes | 163.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646764 | LICENSEDOC15 | CREDITED | 2023-05-17 | 15 | License Document Replacement |
3618744 | RENEWAL | INVOICED | 2023-03-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
3317282 | RENEWAL | INVOICED | 2021-04-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
3150515 | LL VIO | INVOICED | 2020-01-30 | 250 | LL - License Violation |
3146986 | LL VIO | CREDITED | 2020-01-21 | 500 | LL - License Violation |
2990644 | RENEWAL | INVOICED | 2019-02-27 | 600 | Garage and/or Parking Lot License Renewal Fee |
2943700 | LL VIO | CREDITED | 2018-12-13 | 250 | LL - License Violation |
2575272 | RENEWAL | INVOICED | 2017-03-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
2029153 | RENEWAL | INVOICED | 2015-03-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
1991106 | LL VIO | INVOICED | 2015-02-20 | 1000 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-10 | Pleaded | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | 1 | No data | No data |
2020-01-10 | Pleaded | BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. | 1 | 1 | No data | No data |
2018-11-30 | Pleaded | DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. | 1 | 1 | No data | No data |
2014-12-09 | Default Decision | BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. | 1 | No data | 1 | No data |
2014-12-09 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State