Search icon

CROWNE GARAGE LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1193002-DCA Active Business 2013-03-04 2025-03-31

History

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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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