Name: | CROWNE GARAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2001 (23 years ago) |
Entity Number: | 2710206 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-686-9800
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1193002-DCA | Active | Business | 2013-03-04 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-26 | 2018-01-25 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-09-29 | 2016-10-26 | Address | 247 WEST 37TH STREET, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-12-19 | 2015-09-29 | Address | ATT: HANK SOPHER, 425 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000524 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211204000687 | 2021-12-04 | BIENNIAL STATEMENT | 2021-12-04 |
191209060659 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
SR-87913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125000249 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
171204008121 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
161026006195 | 2016-10-26 | BIENNIAL STATEMENT | 2015-12-01 |
150929002021 | 2015-09-29 | BIENNIAL STATEMENT | 2013-12-01 |
051201002188 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-19 | No data | 1601 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-11-05 | No data | 1601 BROADWAY, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-11 | No data | 1601 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-03 | No data | 1601 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-29 | No data | 1601 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-10-29 | 2015-12-01 | Damaged Goods | Yes | 250.00 | Cash Amount |
2014-03-18 | 2014-04-11 | Surcharge/Overcharge | Yes | 17.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602784 | RENEWAL | INVOICED | 2023-02-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3602785 | RENEWAL | INVOICED | 2023-02-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3602809 | RENEWAL | INVOICED | 2023-02-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3537833 | LL VIO | INVOICED | 2022-10-17 | 1050 | LL - License Violation |
3535205 | LL VIO | VOIDED | 2022-10-07 | 950 | LL - License Violation |
3449795 | LL VIO | VOIDED | 2022-05-24 | 1050 | LL - License Violation |
3346768 | RENEWAL | INVOICED | 2021-07-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
3012175 | RENEWAL | INVOICED | 2019-04-04 | 600 | Garage and/or Parking Lot License Renewal Fee |
3004901 | LL VIO | INVOICED | 2019-03-20 | 500 | LL - License Violation |
2563798 | RENEWAL | INVOICED | 2017-02-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-05-19 | Pleaded | Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. | 2 | 2 | No data | No data |
2022-05-19 | 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 |
2022-05-19 | Pleaded | IMPROPER RATE SIGN | 2 | 2 | No data | No data |
2019-03-11 | Pleaded | BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE | 2 | 2 | No data | No data |
2016-03-03 | 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 |
2016-03-03 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
2014-12-29 | 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 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State