Name: | 95 WORTH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2000 (25 years ago) |
Entity Number: | 2518325 |
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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5RH82 | Obsolete | Non-Manufacturer | 2009-10-15 | 2024-06-08 | 2024-06-07 | No data | |||||||||||||||||||||||
|
POC | JOHN DEMPSEY |
Phone | +1 212-873-8200 |
Fax | +1 212-362-1908 |
Address | 95 WORTH ST, NEW YORK, NY, 10013 6700, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2019-06-07 |
CAGE number | 7BPF7 |
Company Name | CITIZENS ICON HOLDING, LLC |
CAGE Last Updated | 2024-03-02 |
List of Offerors (0) | Information not Available |
---|
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 |
---|---|---|---|---|
1039043-DCA | Inactive | Business | 2006-05-11 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-03 | 2017-11-17 | Address | 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-06-07 | 2016-06-03 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000021 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200608061381 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-87310 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87309 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006327 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
171117000396 | 2017-11-17 | CERTIFICATE OF CHANGE | 2017-11-17 |
160603006645 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140828006242 | 2014-08-28 | BIENNIAL STATEMENT | 2014-06-01 |
120716002506 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100621002037 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-20 | No data | 336 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-22 | No data | 336 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-05 | No data | 336 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-19 | No data | 336 BROADWAY, Manhattan, NEW YORK, NY, 10013 | 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 |
---|---|---|---|---|---|
3008962 | RENEWAL | INVOICED | 2019-03-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
2743472 | LL VIO | INVOICED | 2018-02-13 | 1125 | LL - License Violation |
2737028 | LL VIO | CREDITED | 2018-01-30 | 4000 | LL - License Violation |
2703871 | LL VIO | CREDITED | 2017-12-01 | 1125 | LL - License Violation |
2578196 | LL VIO | INVOICED | 2017-03-21 | 1250 | LL - License Violation |
2578194 | LL VIO | CREDITED | 2017-03-21 | 1250 | LL - License Violation |
2569417 | LL VIO | CREDITED | 2017-03-03 | 6000 | LL - License Violation |
2565439 | RENEWAL | INVOICED | 2017-03-01 | 600 | Garage and/or Parking Lot License Renewal Fee |
2542861 | LL VIO | CREDITED | 2017-01-30 | 2000 | LL - License Violation |
2017317 | RENEWAL | INVOICED | 2015-03-13 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-22 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 6 | 6 | No data | No data |
2017-11-22 | Settlement (Pre-Hearing) | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2017-01-05 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. | 1 | 1 | No data | No data |
2017-01-05 | Settlement (Pre-Hearing) | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
2017-01-05 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 5 | 5 | No data | No data |
2017-01-05 | Settlement (Pre-Hearing) | BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. | 1 | 1 | No data | No data |
2017-01-05 | Settlement (Pre-Hearing) | SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION | 2 | 2 | No data | No data |
2017-01-05 | Settlement (Pre-Hearing) | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
2014-06-19 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 9 | 9 | No data | No data |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State