Search icon

95 WORTH, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1039043-DCA Inactive Business 2006-05-11 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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