Name: | 59 AND 5TH PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2004 (20 years ago) |
Entity Number: | 3111456 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
59 AND 5TH PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1187112-DCA | Active | Business | 2006-05-11 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
2017-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-05 | 2017-11-16 | Address | ATTENTION: HOWARD WOLF, 270 MADISON AVE FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-11-29 | 2016-10-05 | Address | ATTENTION: HOWARD WOLF, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-10-07 | 2004-11-29 | Address | 211 EAST 38TH STREET, ATTN: MICHAEL PRICE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004407 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221003001506 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001062128 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-109340 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-90026 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181004006187 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
171116000607 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
161005006509 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141014006129 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121101002058 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-07-01 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-03 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-06 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-04 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-08 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-21 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-14 | No data | 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-07-27 | 2020-08-24 | Surcharge/Overcharge | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3601782 | RENEWAL | INVOICED | 2023-02-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
3601783 | RENEWAL | INVOICED | 2023-02-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
3522185 | LL VIO | INVOICED | 2022-09-13 | 175 | LL - License Violation |
3461179 | LL VIO | CREDITED | 2022-07-07 | 175 | LL - License Violation |
3356950 | RENEWAL | INVOICED | 2021-08-04 | 600 | Garage and/or Parking Lot License Renewal Fee |
3036160 | LL VIO | INVOICED | 2019-05-16 | 250 | LL - License Violation |
3007737 | RENEWAL | INVOICED | 2019-03-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
2565363 | RENEWAL | INVOICED | 2017-03-01 | 600 | Garage and/or Parking Lot License Renewal Fee |
2279387 | LL VIO | INVOICED | 2016-02-17 | 250 | LL - License Violation |
2014106 | RENEWAL | INVOICED | 2015-03-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-07-01 | Default Decision | BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. | 1 | No data | 1 | No data |
2019-05-06 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | 1 | No data | No data |
2016-02-04 | Pleaded | REQUIRED SIGN AT GARAGE ENTRANCE DOES NOT CONFORM TO REQUIREMENTS | 1 | 1 | No data | No data |
2014-01-14 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY. | 1 | 1 | No data | No data |
2014-01-14 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 11 | 11 | No data | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State