Search icon

LIBERTY STREET REALTY LLC

Company Details

Name: LIBERTY STREET REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2000 (24 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

Agent

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

DOS Process Agent

Name Role Address
LIBERTY STREET REALTY LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1184438-DCA Active Business 2004-11-09 2025-03-31

History

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)

Filings

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
121024002048 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101015002055 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081002002162 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061013002010 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041001002366 2004-10-01 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 10 LIBERTY ST, MA, 10005 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-11-05 No data 10 LIBERTY ST, MA, 10005 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-07-07 No data 10 LIBERTY ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-12 No data 10 LIBERTY STREET, MA, 10005 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-04-05 No data 10 LIBERTY ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 10 LIBERTY STREET, MA, 10005 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-08-14 No data 10 LIBERTY STREET, MA, 10005 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2018-08-10 No data 10 LIBERTY ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 10 LIBERTY ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 10 LIBERTY ST, Manhattan, NEW YORK, NY, 10005 No 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
2018-10-02 2018-10-15 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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

Issued Charges

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State