Search icon

23RD STREET PARKING LLC

Company Details

Name: 23RD STREET PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586659
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2017-11-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-12-22 2016-12-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061955 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-87500 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87499 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007788 2018-12-03 BIENNIAL STATEMENT 2018-12-01
171124000215 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
161206007441 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006201 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130107002364 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101222002100 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081126002630 2008-11-26 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1552527 CL VIO INVOICED 2014-01-06 375 CL - Consumer Law Violation
554422 RENEWAL INVOICED 2013-02-26 540 Garage and/or Parking Lot License Renewal Fee
178551 LL VIO INVOICED 2012-07-24 400 LL - License Violation
159802 LL VIO INVOICED 2012-01-10 325 LL - License Violation
156651 LL VIO INVOICED 2011-07-29 275 LL - License Violation
156810 LL VIO INVOICED 2011-04-12 603 LL - License Violation
554423 RENEWAL INVOICED 2011-02-01 540 Garage and/or Parking Lot License Renewal Fee
109858 LL VIO INVOICED 2009-08-04 400 LL - License Violation
110691 LL VIO INVOICED 2009-06-16 350 LL - License Violation
110561 LL VIO INVOICED 2009-04-01 360 LL - License Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State