Search icon

22ND AND SIXTH PARKING LLC

Company Details

Name: 22ND AND SIXTH PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910758
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
2113661-DCA Active Business 2023-05-23 2025-03-31
1142057-DCA Inactive Business 2006-05-11 2021-03-31

History

Start date End date Type Value
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-29 2017-11-24 Address ATTENTION: HOWARD WOLF, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-23 2004-11-29 Address ATTN: LARRY M. LOEB,ESQ., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000660 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210609060145 2021-06-09 BIENNIAL STATEMENT 2021-05-01
190507060209 2019-05-07 BIENNIAL STATEMENT 2019-05-01
SR-88646 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88645 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006309 2018-06-26 BIENNIAL STATEMENT 2017-05-01
171124000212 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
130515002547 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110523002248 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090506002667 2009-05-06 BIENNIAL STATEMENT 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-05 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-16 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No 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 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 60 W 23RD ST, Manhattan, NEW YORK, NY, 10010 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
3644221 LICENSE INVOICED 2023-05-10 600 Garage or Parking Lot License Fee
3633097 PL VIO INVOICED 2023-04-25 1000 PL - Padlock Violation
3407546 PL VIO INVOICED 2022-01-14 500 PL - Padlock Violation
3279464 LL VIO INVOICED 2021-01-05 750.0399780273438 LL - License Violation
3272212 CL VIO CREDITED 2020-12-17 175 CL - Consumer Law Violation
3272211 LL VIO CREDITED 2020-12-17 750.0399780273438 LL - License Violation
3013898 RENEWAL INVOICED 2019-04-08 600 Garage and/or Parking Lot License Renewal Fee
2565284 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee
2298260 LL VIO INVOICED 2016-03-14 750.0999755859375 LL - License Violation
2015708 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-28 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2022-01-05 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2020-12-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2020-12-16 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
2020-12-16 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2020-12-16 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
2016-03-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 22 22 No data No data
2016-03-07 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
2015-01-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 25 25 No data No data
2015-01-09 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