Search icon

SUTTON 53 PARKING LLC

Company Details

Name: SUTTON 53 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2004 (20 years ago)
Entity Number: 3111505
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
SUTTON 53 PARKING LLC DOS Process Agent 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1185631-DCA Active Business 2006-05-18 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-05 2018-01-11 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
241004000788 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221003000896 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062173 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-90028 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90027 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004006235 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180111000285 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
161005006555 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006192 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121101002056 2012-11-01 BIENNIAL STATEMENT 2012-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 410 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-03 No data 410 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 410 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 410 E 54TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 410-422 E 54TH ST, Manhattan, NEW YORK, NY, 10022 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
2014-11-10 2014-11-24 Damaged Goods Yes 201.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645732 LL VIO INVOICED 2023-05-15 8575 LL - License Violation
3618881 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3618929 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3601920 LL VIO CREDITED 2023-02-22 8575 LL - License Violation
3571428 LL VIO VOIDED 2022-12-22 8575 LL - License Violation
3439926 LL VIO INVOICED 2022-04-20 700 LL - License Violation
3421712 LL VIO CREDITED 2022-03-01 700 LL - License Violation
3350706 RENEWAL INVOICED 2021-07-19 600 Garage and/or Parking Lot License Renewal Fee
3337285 LL VIO INVOICED 2021-06-10 750.0399780273438 LL - License Violation
3330826 LL VIO VOIDED 2021-05-17 8500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-15 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data 1 No data
2022-12-15 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 23 No data 23 No data
2022-12-15 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2022-12-15 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data 1 No data
2022-12-15 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2022-12-15 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 No data 2 No data
2022-02-03 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
2022-02-03 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2022-02-03 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data 1 No data
2022-02-03 Default Decision IMPROPER RATE SIGN 1 No data 1 No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State