Search icon

59 AND 5TH PARKING LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
59 AND 5TH PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1187112-DCA Active Business 2006-05-11 2025-03-31

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-27 2020-08-24 Surcharge/Overcharge No 0.00 No Satisfactory Agreement

Fine And Fees

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

Issued Charges

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