Search icon

BARCLAY STREET REALTY LLC

Company Details

Name: BARCLAY STREET REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2531725
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-535-8670

DOS Process Agent

Name Role Address
C/O 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 STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1269988-DCA Active Business 2009-02-26 2025-03-31

History

Start date End date Type Value
2023-01-22 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-10 2023-01-22 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2014-08-06 2018-05-10 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-07-07 2014-08-06 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002013 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230122000408 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
220702001001 2022-07-02 BIENNIAL STATEMENT 2022-07-01
180717006085 2018-07-17 BIENNIAL STATEMENT 2018-07-01
180510006284 2018-05-10 BIENNIAL STATEMENT 2016-07-01
140806002098 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120802002552 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100723002028 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080715002129 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060623002063 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data 10 BARCLAY STREET, MA, 10007 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-11-04 No data 10 BARCLAY STREET, MA, 10007 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-03-09 No data 10 BARCLAY ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-13 No data 10 BARCLAY STREET, MA, 10007 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-04-26 No data 10 BARCLAY ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 10 BARCLAY STREET, MA, 10007 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-02-14 No data 10 BARCLAY ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 10 BARCLAY STREET, MA, 10007 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2018-05-16 No data 10 BARCLAY ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 10 BARCLAY ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-18 2022-04-21 Damaged Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582722 RENEWAL INVOICED 2023-01-17 540 Garage and/or Parking Lot License Renewal Fee
3327825 LL VIO INVOICED 2021-05-04 750 LL - License Violation
3284966 RENEWAL INVOICED 2021-01-19 540 Garage and/or Parking Lot License Renewal Fee
3005553 RENEWAL INVOICED 2019-03-20 540 Garage and/or Parking Lot License Renewal Fee
2612717 LL VIO INVOICED 2017-05-16 375 LL - License Violation
2576231 RENEWAL INVOICED 2017-03-16 540 Garage and/or Parking Lot License Renewal Fee
2332498 LL VIO INVOICED 2016-04-25 250 LL - License Violation
2321269 LL VIO CREDITED 2016-04-08 500 LL - License Violation
2019198 RENEWAL INVOICED 2015-03-16 540 Garage and/or Parking Lot License Renewal Fee
1476122 LL VIO INVOICED 2012-10-11 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-26 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-04-26 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-04-26 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2017-05-03 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2016-03-31 Pleaded 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 1 No data No data
2016-03-31 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State