LIBERTY STREET REALTY LLC

Name: | LIBERTY STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2000 (25 years ago) |
Entity Number: | 2564277 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Contact Details
Phone +1 212-535-8670
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LIBERTY STREET REALTY LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1184438-DCA | Active | Business | 2004-11-09 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-22 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-22 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-02 | 2023-01-22 | Address | 1200 UNION TURNPIKE, NEW YORK, NY, 11040, USA (Type of address: Service of Process) |
2018-05-10 | 2018-10-02 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-10-18 | 2018-05-10 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004364 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230122000560 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
221001000709 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
181002006260 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180510006297 | 2018-05-10 | BIENNIAL STATEMENT | 2016-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-10-02 | 2018-10-15 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582834 | RENEWAL | INVOICED | 2023-01-17 | 600 | Garage and/or Parking Lot License Renewal Fee |
3285063 | RENEWAL | INVOICED | 2021-01-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
3005424 | RENEWAL | INVOICED | 2019-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
2576828 | RENEWAL | INVOICED | 2017-03-17 | 600 | Garage and/or Parking Lot License Renewal Fee |
2570485 | LL VIO | INVOICED | 2017-03-06 | 1000 | LL - License Violation |
2546922 | LL VIO | CREDITED | 2017-02-03 | 1000 | LL - License Violation |
2011082 | RENEWAL | INVOICED | 2015-03-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
690742 | RENEWAL | INVOICED | 2013-03-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
690738 | RENEWAL | INVOICED | 2011-03-14 | 600 | Garage and/or Parking Lot License Renewal Fee |
690739 | RENEWAL | INVOICED | 2009-02-25 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-19 | Settlement (Pre-Hearing) | 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 |
2017-01-19 | Settlement (Pre-Hearing) | Style or size of letters and numbers in auxiliary sign is not correct. | 2 | 2 | No data | No data |
2017-01-19 | 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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State