Search icon

9 WEST 35TH STREET LLC

Company Details

Name: 9 WEST 35TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707917
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-502-5490

DOS Process Agent

Name Role Address
9 WEST 35TH STREET LLC C/O GORDON PROPERTY GROUP DOS Process Agent 441 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1180979-DCA Active Business 2004-09-24 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 SUITE 805, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-12-28 2012-01-10 Address C/O GORDON, HASKETT & CO., 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-12-21 2001-12-28 Address C/O ASG REAL ESTATE CO., 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-12-12 2001-12-21 Address C/O ASG REAL ESTATE CO., GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003845 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210818001138 2021-08-18 BIENNIAL STATEMENT 2021-08-18
180627006075 2018-06-27 BIENNIAL STATEMENT 2017-12-01
170522006284 2017-05-22 BIENNIAL STATEMENT 2015-12-01
150617006196 2015-06-17 BIENNIAL STATEMENT 2013-12-01
120110003078 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091231002344 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080116002539 2008-01-16 BIENNIAL STATEMENT 2007-12-01
051208002447 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031212002209 2003-12-12 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-19 No data 9 W 35TH 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
2022-02-07 No data 9 W 35TH 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
2021-03-24 No data 9 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-04 No data 9 W 35TH 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
2016-09-23 No data 9 W 35TH 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
2014-12-24 No data 9 W 35TH 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
2014-04-24 No data 9 W 35TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619940 LL VIO INVOICED 2023-03-22 42350 LL - License Violation
3613353 RENEWAL INVOICED 2023-03-09 600 Garage and/or Parking Lot License Renewal Fee
3610650 LL VIO VOIDED 2023-03-06 42350 LL - License Violation
3571932 LL VIO VOIDED 2022-12-23 42350 LL - License Violation
3571542 LL VIO VOIDED 2022-12-22 25550 LL - License Violation
3422839 LL VIO INVOICED 2022-03-04 37075 LL - License Violation
3416275 LL VIO CREDITED 2022-02-10 37425 LL - License Violation
3390322 LICENSEDOC15 INVOICED 2021-11-18 15 License Document Replacement
3315816 RENEWAL INVOICED 2021-04-06 600 Garage and/or Parking Lot License Renewal Fee
3312367 LL VIO INVOICED 2021-03-25 2199.780029296875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 82 82 No data No data
2022-12-19 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2022-12-19 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
2022-02-07 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data
2022-02-07 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
2022-02-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 121 121 No data No data
2022-02-07 Pleaded 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
2021-03-24 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
2021-03-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 74 74 No data No data
2019-01-04 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data

Date of last update: 06 Feb 2025

Sources: New York Secretary of State