Search icon

LIVINGSTON STREET PARKING LLC

Company Details

Name: LIVINGSTON STREET PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718012
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
1100843-DCA Active Business 2006-05-16 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-11 2018-01-18 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004490 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105000635 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200130060111 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-87933 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87932 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006141 2018-06-27 BIENNIAL STATEMENT 2018-01-01
180118000693 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
140226002145 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120216002276 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100201002353 2010-02-01 BIENNIAL STATEMENT 2010-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-07 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-18 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 111 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 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
3611814 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611815 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3349840 RENEWAL INVOICED 2021-07-15 600 Garage and/or Parking Lot License Renewal Fee
3260478 LL VIO INVOICED 2020-11-20 1549.9599609375 LL - License Violation
3068468 LL VIO INVOICED 2019-08-01 8649.8203125 LL - License Violation
3003472 RENEWAL INVOICED 2019-03-18 600 Garage and/or Parking Lot License Renewal Fee
2916967 LL VIO INVOICED 2018-10-25 11075.2001953125 LL - License Violation
2747849 LL VIO INVOICED 2018-02-23 9600.349609375 LL - License Violation
2582099 LL VIO INVOICED 2017-03-29 6799.990234375 LL - License Violation
2580556 RENEWAL INVOICED 2017-03-25 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 38 38 No data No data
2020-11-18 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-07-22 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-07-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-07-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 66 66 No data No data
2019-07-22 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-09-13 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-09-13 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-09-13 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 80 80 No data No data
2018-02-14 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State