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

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
2024-05-16 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data 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 BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN 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
2022-12-21 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
2022-02-14 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 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