Name: | COLUMBUS CIRCLE PARKING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2002 (23 years ago) |
Entity Number: | 2737986 |
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
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 |
---|---|---|---|---|
1118641-DCA | Inactive | Business | 2006-05-17 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-04 | 2017-11-27 | Address | 211 E 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316002084 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200302060789 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-88001 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006351 | 2018-06-26 | BIENNIAL STATEMENT | 2018-03-01 |
171127000335 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
140515002309 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120501002616 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100330003064 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080325002149 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-03-04 | No data | 330 W 58TH ST, 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 |
2021-03-25 | No data | 330 W 58TH ST, 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 |
2019-04-11 | No data | 330 W 58TH ST, 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 |
2018-05-23 | No data | 330 W 58TH ST, 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 |
2017-06-23 | No data | 330 W 58TH ST, 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 |
2016-03-28 | No data | 330 W 58TH ST, 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 |
2014-12-29 | No data | 330 W 58TH ST, 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3425587 | PL VIO | INVOICED | 2022-03-11 | 500 | PL - Padlock Violation |
3381310 | LL VIO | INVOICED | 2021-10-18 | 375 | LL - License Violation |
3377896 | LL VIO | CREDITED | 2021-10-04 | 250 | LL - License Violation |
3338209 | LL VIO | CREDITED | 2021-06-15 | 250 | LL - License Violation |
3334211 | LL VIO | VOIDED | 2021-06-01 | 500 | LL - License Violation |
3312805 | LL VIO | VOIDED | 2021-03-26 | 250 | LL - License Violation |
3013206 | RENEWAL | INVOICED | 2019-04-05 | 540 | Garage and/or Parking Lot License Renewal Fee |
2850508 | LL VIO | INVOICED | 2018-09-05 | 499.9700012207031 | LL - License Violation |
2819578 | LL VIO | CREDITED | 2018-07-31 | 4000 | LL - License Violation |
2795917 | LL VIO | CREDITED | 2018-06-04 | 499.9700012207031 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-03-04 | Pleaded | GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. | 1 | 1 | No data | No data |
2021-03-25 | Pleaded | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | 1 | No data | No data |
2018-05-23 | 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 |
2018-05-23 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 7 | 7 | No data | No data |
2014-12-29 | 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 |
2014-12-29 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 4 | 4 | No data | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State