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

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
2024-07-25 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 No data No data No data
2024-07-25 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data 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
2022-12-19 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2022-12-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 82 82 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 BUSINESS EXCEEDS VEHICLE CAPACITY. 121 121 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 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 BUSINESS EXCEEDS VEHICLE CAPACITY. 74 74 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State