Search icon

GREENWICH STREET PARKING LLC

Company Details

Name: GREENWICH STREET PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613794
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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2112371-DCA Active Business 2023-04-11 2025-03-31
1076703-DCA Inactive Business 2006-05-15 2021-03-31
1076708-DCA Inactive Business 2006-05-15 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-06-27 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-08 2017-11-27 Address 211 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002400 2024-05-22 BIENNIAL STATEMENT 2024-05-22
211013001781 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060138 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-87570 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87569 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006014 2018-06-27 BIENNIAL STATEMENT 2017-03-01
171127000697 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
130415002084 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110328002110 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002408 2009-03-09 BIENNIAL STATEMENT 2009-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 75 PARK PL, Manhattan, NEW YORK, NY, 10007 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 551 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 561 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 561 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 551 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 561 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 561 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 551 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 551 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 551 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 No 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
3628164 DCA-MFAL INVOICED 2023-04-11 540 Manual Fee Account Licensing
3598836 LICENSE INVOICED 2023-02-15 135 Garage or Parking Lot License Fee
3063567 LL VIO INVOICED 2019-07-18 1500 LL - License Violation
3033952 LICENSEDOC0 INVOICED 2019-05-10 0 License Document Replacement, Lost in Mail
3009138 RENEWAL INVOICED 2019-03-28 540 Garage and/or Parking Lot License Renewal Fee
3009140 RENEWAL INVOICED 2019-03-28 540 Garage and/or Parking Lot License Renewal Fee
2831760 LL VIO CREDITED 2018-08-22 1250 LL - License Violation
2832103 LL VIO INVOICED 2018-08-22 1250 LL - License Violation
2663991 LL VIO INVOICED 2017-09-08 750 LL - License Violation
2662335 LL VIO INVOICED 2017-09-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2019-07-08 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2019-07-08 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2018-08-08 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2018-08-08 Pleaded BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 2 2 No data No data
2018-08-08 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2018-08-08 Pleaded BUSINESS CHARGES DIFFERENT RATES FOR CERTAIN DAYS OF WEEK AND/OR FOR SPECIAL OCCASIONS AND FAILS TO POST A SIGN DISCLOSING THOSE RATES. 1 1 No data No data
2017-08-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2017-08-16 Pleaded 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
2014-12-17 Pleaded FAILURE TO POST BIKE SCHEDULES 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State