Search icon

TIMES SQUARE GARAGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIMES SQUARE GARAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931110
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 Lexington Avenue, 9th floor, New York, NY, United States, 10017

Contact Details

Phone +1 212-502-5490

DOS Process Agent

Name Role Address
TIMES SQUARE GARAGE, LLC C/O GORDON PROPERTY GROUP DOS Process Agent 441 Lexington Avenue, 9th floor, New York, NY, United States, 10017

Licenses

Number Status Type Date End date
1181002-DCA Active Business 2004-09-24 2025-03-31

History

Start date End date Type Value
2013-08-30 2023-07-19 Address 115 EAST PUTNAM AVE, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2012-01-10 2013-08-30 Address 115 EAST PUTNAM AVE 2ND FLR, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2004-04-28 2012-01-10 Address 71 ARCH ST., GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2003-07-16 2004-04-28 Address 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003901 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210818001630 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190628060029 2019-06-28 BIENNIAL STATEMENT 2017-07-01
170522006276 2017-05-22 BIENNIAL STATEMENT 2015-07-01
130830002103 2013-08-30 BIENNIAL STATEMENT 2013-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-10 2018-04-27 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605418 RENEWAL INVOICED 2023-02-28 600 Garage and/or Parking Lot License Renewal Fee
3456497 LL VIO INVOICED 2022-06-16 350 LL - License Violation
3390314 LICENSEDOC15 INVOICED 2021-11-18 15 License Document Replacement
3390323 LICENSEDOC15 INVOICED 2021-11-18 15 License Document Replacement
3339361 LL VIO INVOICED 2021-06-18 2000 LL - License Violation
3320766 LL VIO CREDITED 2021-04-26 1000 LL - License Violation
3315814 RENEWAL INVOICED 2021-04-06 600 Garage and/or Parking Lot License Renewal Fee
2982235 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2580476 RENEWAL INVOICED 2017-03-25 600 Garage and/or Parking Lot License Renewal Fee
2030137 RENEWAL INVOICED 2015-03-27 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-02 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2024-07-02 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2024-07-02 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data No data No data
2022-06-13 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2021-04-19 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data 2 No data
2021-04-19 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 No data 2 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State