Name: | SOHO VILLAGE PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2004 (20 years ago) |
Entity Number: | 3127107 |
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 |
---|---|---|
SOHO VILLAGE PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1199393-DCA | Active | Business | 2006-05-17 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-11 | 2018-11-02 | 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) |
2016-11-03 | 2018-01-11 | Address | ATTN: MICHAEL PRICE, 270 MADISON AVE 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-11-17 | 2016-11-03 | Address | ATTN: MICHAEL PRICE, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-11-17 | 2010-11-17 | Address | ATNN: MICHAEL PRICE, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101040053 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101001902 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062994 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-90178 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90177 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181102006101 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
180111000608 | 2018-01-11 | CERTIFICATE OF CHANGE | 2018-01-11 |
161103007413 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141110006621 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121206002026 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-01 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-06-04 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-03-04 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-01-10 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-07 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-08 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-01 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-14 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-09 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-24 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No 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 |
---|---|---|---|---|---|
2017-03-08 | 2017-03-14 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-12-29 | 2016-01-29 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602779 | RENEWAL | INVOICED | 2023-02-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3541231 | LL VIO | INVOICED | 2022-10-24 | 175 | LL - License Violation |
3535226 | LL VIO | VOIDED | 2022-10-07 | 175 | LL - License Violation |
3463751 | LL VIO | VOIDED | 2022-07-18 | 175 | LL - License Violation |
3452620 | LL VIO | VOIDED | 2022-06-03 | 175 | LL - License Violation |
3350640 | RENEWAL | INVOICED | 2021-07-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
3350645 | RENEWAL | INVOICED | 2021-07-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
3335894 | LL VIO | INVOICED | 2021-06-07 | 625 | LL - License Violation |
3288216 | CL VIO | INVOICED | 2021-01-27 | 350 | CL - Consumer Law Violation |
3288215 | LL VIO | INVOICED | 2021-01-27 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-06-01 | Pleaded | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | 1 | No data | No data |
2021-06-04 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2021-06-04 | Pleaded | 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 | 1 | No data | No data |
2020-03-04 | Default Decision | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | No data | 1 | No data |
2020-03-04 | Default Decision | PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE | 1 | No data | 1 | No data |
2020-01-10 | Pleaded | BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE | 1 | 1 | No data | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State