Search icon

BARCLAY STREET PARKING LLC

Company Details

Name: BARCLAY STREET PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2002 (23 years ago)
Entity Number: 2791566
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., SUITE 200, New York, NY, United States, 10016

Contact Details

Phone +1 212-732-2943

Agent

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

DOS Process Agent

Name Role Address
BARCLAY STREET PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, New York, NY, United States, 10016

Licenses

Number Status Type Date End date
1170235-DCA Active Business 2006-05-17 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2024-07-03 Address 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-09 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-05 2018-01-09 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-19 2016-07-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-19 2018-01-09 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703002500 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701001145 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200730060339 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-88178 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007154 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180109000712 2018-01-09 CERTIFICATE OF CHANGE 2018-01-09
160705007968 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006287 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002213 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002671 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-16 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 Out of Business 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
3599308 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3599315 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3387730 LL VIO INVOICED 2021-11-08 500 LL - License Violation
3343201 RENEWAL INVOICED 2021-07-01 600 Garage and/or Parking Lot License Renewal Fee
3343204 RENEWAL INVOICED 2021-07-01 600 Garage and/or Parking Lot License Renewal Fee
3342509 DCA-SUS CREDITED 2021-06-29 500 Suspense Account
3331505 LL VIO CREDITED 2021-05-19 500 LL - License Violation
3306949 LL VIO CREDITED 2021-03-08 250 LL - License Violation
3146918 LL VIO INVOICED 2020-01-21 250 LL - License Violation
3009126 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-04 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2020-01-10 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-11-10 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data

Date of last update: 06 Feb 2025

Sources: New York Secretary of State