Search icon

ROYAL 89 PARKING LLC

Company Details

Name: ROYAL 89 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756230
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
1124818-DCA Active Business 2006-05-17 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-18 2018-01-11 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003959 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401000885 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200518060706 2020-05-18 BIENNIAL STATEMENT 2020-04-01
SR-88062 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006302 2018-06-27 BIENNIAL STATEMENT 2018-04-01
180111000660 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
140623002099 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120530003021 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100422003206 2010-04-22 BIENNIAL STATEMENT 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 200 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-07 No data 200 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 200 E 89TH ST, Manhattan, NEW YORK, NY, 10128 No 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 200 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 200 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 200 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 200-210 E 89TH ST, Manhattan, NEW YORK, NY, 10128 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
3621993 RENEWAL INVOICED 2023-03-27 540 Garage and/or Parking Lot License Renewal Fee
3552546 LL VIO INVOICED 2022-11-10 10550 LL - License Violation
3534232 LL VIO CREDITED 2022-10-04 11250 LL - License Violation
3350722 RENEWAL INVOICED 2021-07-19 540 Garage and/or Parking Lot License Renewal Fee
3350723 RENEWAL INVOICED 2021-07-19 540 Garage and/or Parking Lot License Renewal Fee
3329127 LL VIO INVOICED 2021-05-10 1250 LL - License Violation
3014421 RENEWAL INVOICED 2019-04-09 540 Garage and/or Parking Lot License Renewal Fee
2750425 LL VIO INVOICED 2018-02-27 7824.990234375 LL - License Violation
2595424 LL VIO INVOICED 2017-04-25 3950.10009765625 LL - License Violation
2581726 RENEWAL INVOICED 2017-03-28 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-29 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2022-09-29 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 2 No data No data
2022-09-29 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
2022-09-29 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2022-09-29 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data
2022-09-29 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
2022-09-29 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
2021-05-07 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
2021-05-07 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-05-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 24 24 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State