Search icon

14TH AND 8TH AVE. LLC

Company Details

Name: 14TH AND 8TH AVE. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925395
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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
0953178-DCA Active Business 2006-05-11 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 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)
2003-06-30 2017-11-24 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002204 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210607060861 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060555 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-88726 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88725 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006286 2018-06-26 BIENNIAL STATEMENT 2017-06-01
171124000194 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
130710002437 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110622002465 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090616002250 2009-06-16 BIENNIAL STATEMENT 2009-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-27 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-18 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-23 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 85 8TH AVE, Manhattan, NEW YORK, NY, 10011 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
3616393 RENEWAL INVOICED 2023-03-15 380 Garage and/or Parking Lot License Renewal Fee
3473482 LL VIO INVOICED 2022-08-17 300 LL - License Violation
3409741 RENEWAL INVOICED 2022-01-25 380 Garage and/or Parking Lot License Renewal Fee
3374776 DCA-SUS CREDITED 2021-10-01 330 Suspense Account
3374777 PROCESSING INVOICED 2021-10-01 50 License Processing Fee
3373342 LL VIO INVOICED 2021-09-28 250 LL - License Violation
3342237 RENEWAL CREDITED 2021-06-29 380 Garage and/or Parking Lot License Renewal Fee
3255585 LL VIO INVOICED 2020-11-10 885 LL - License Violation
3122926 LL VIO INVOICED 2019-12-04 825 LL - License Violation
3013133 RENEWAL INVOICED 2019-04-05 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-11 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-09-27 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-11-09 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
2020-11-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2019-11-22 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
2019-11-22 Pleaded OVER CAPACITY 3 3 No data No data
2018-11-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2018-11-28 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
2018-01-18 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
2018-01-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State