Search icon

34TH AND NINTH PARKING LLC

Company Details

Name: 34TH AND NINTH PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2986137
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
1166499-DCA Inactive Business 2006-05-11 2017-03-31

History

Start date End date Type Value
2019-05-14 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-16 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-29 2017-11-16 Address ATTENTION: HOWARD WOLF, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-12-08 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
231205002693 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211207000516 2021-12-07 BIENNIAL STATEMENT 2021-12-07
SR-109325 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-89090 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171116000588 2017-11-16 CERTIFICATE OF CHANGE 2017-11-16
140304002182 2014-03-04 BIENNIAL STATEMENT 2013-12-01
120110003102 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091215002006 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071228002345 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051128002048 2005-11-28 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-25 No data 436 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 436 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 436 9TH AVE, Manhattan, NEW YORK, NY, 10001 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
2009419 RENEWAL INVOICED 2015-03-05 600 Garage and/or Parking Lot License Renewal Fee
1785341 DCA-MFAL INVOICED 2014-09-18 300 Manual Fee Account Licensing
1652691 LL VIO INVOICED 2014-04-15 500 LL - License Violation
1608062 DCA-SUS CREDITED 2014-03-04 500 Suspense Account
675367 RENEWAL INVOICED 2013-03-07 600 Garage and/or Parking Lot License Renewal Fee
174610 LL VIO INVOICED 2012-05-24 150 LL - License Violation
675368 RENEWAL INVOICED 2011-02-17 600 Garage and/or Parking Lot License Renewal Fee
675369 RENEWAL INVOICED 2009-02-04 600 Garage and/or Parking Lot License Renewal Fee
675370 RENEWAL INVOICED 2007-03-05 600 Garage and/or Parking Lot License Renewal Fee
64349 LL VIO INVOICED 2006-11-15 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Settlement (Pre-Hearing) BUSINESS FAILS TO SECURE A PARKED BICYCLE. 1 1 No data No data
2014-01-23 Settlement (Pre-Hearing) COMPLAINT SIGN NOT POSTED AT EACH PLACE OF PAYMENT 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State