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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BARCLAY STREET PARKING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, New York, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1170235-DCA | Active | Business | 2006-05-17 | 2025-03-31 |
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) |
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 |
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 |
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 |
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