Search icon

323 WEST 34TH STREET LLC

Company Details

Name: 323 WEST 34TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707913
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 411 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
323 WEST 34TH STREET LLC C/O GORDON PROPERTY GROUP DOS Process Agent 411 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1182737-DCA Active Business 2004-10-15 2025-03-31

History

Start date End date Type Value
2012-01-10 2024-02-07 Address C/O MEYERS PARKING INC.., 441 LEXINGTON AVE STE 805, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-12-31 2012-01-10 Address C/O GORDON HASKETT & CO., 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-12-12 2001-12-31 Address C/O ASG REAL ESTATE CO., 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002837 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210818001752 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190628060032 2019-06-28 BIENNIAL STATEMENT 2017-12-01
170522006285 2017-05-22 BIENNIAL STATEMENT 2015-12-01
150617006194 2015-06-17 BIENNIAL STATEMENT 2013-12-01
120110002976 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230002734 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080116002542 2008-01-16 BIENNIAL STATEMENT 2007-12-01
051208002423 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031212002207 2003-12-12 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-21 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-14 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-02 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 323 W 34TH ST, Manhattan, NEW YORK, NY, 10001 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
2020-02-24 2020-03-05 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2015-08-20 2015-10-08 Surcharge/Overcharge NA 0.00 Complaint Invalid
2014-02-06 2014-02-27 Damaged Goods Yes 918.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613354 RENEWAL INVOICED 2023-03-09 600 Garage and/or Parking Lot License Renewal Fee
3580967 LL VIO INVOICED 2023-01-12 3725 LL - License Violation
3572314 LL VIO CREDITED 2022-12-27 4250 LL - License Violation
3418775 LL VIO INVOICED 2022-02-18 1000 LL - License Violation
3418111 LL VIO CREDITED 2022-02-16 1350 LL - License Violation
3315818 RENEWAL INVOICED 2021-04-06 600 Garage and/or Parking Lot License Renewal Fee
3307211 LL VIO INVOICED 2021-03-08 900 LL - License Violation
3179308 LL VIO INVOICED 2020-05-08 1000 LL - License Violation
3177421 LL VIO CREDITED 2020-05-01 1500 LL - License Violation
3171022 LL VIO VOIDED 2020-03-25 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-21 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-12-21 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data
2022-12-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2022-12-21 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2022-12-21 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
2022-02-14 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data
2022-02-14 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2021-03-02 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2020-03-11 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2020-03-11 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State