Name: | 54TH & 2ND PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2005 (20 years ago) |
Entity Number: | 3186460 |
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. | 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 |
---|---|---|---|---|
1196302-DCA | Active | Business | 2006-05-11 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-04 | 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 | 2019-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-04 | 2017-11-16 | Address | TMO LLC, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404001360 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210607060228 | 2021-06-07 | BIENNIAL STATEMENT | 2021-04-01 |
190507060241 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
SR-90750 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006324 | 2018-06-26 | BIENNIAL STATEMENT | 2017-04-01 |
171116000604 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
130507002124 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110502002938 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090403003259 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070420002516 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-26 | No data | 300 E 55TH 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 |
2021-06-11 | No data | 300 E 55TH 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 |
2020-01-03 | No data | 300 E 55TH 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 |
2018-07-30 | No data | 300 E 55TH 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 |
2016-03-24 | No data | 300 E 55TH 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 |
2014-10-31 | No data | 300 E 55TH 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3622431 | RENEWAL | INVOICED | 2023-03-28 | 300 | Garage and/or Parking Lot License Renewal Fee |
3521139 | LL VIO | INVOICED | 2022-09-08 | 2400 | LL - License Violation |
3361299 | LL VIO | INVOICED | 2021-08-18 | 10000 | LL - License Violation |
3350585 | RENEWAL | INVOICED | 2021-07-19 | 300 | Garage and/or Parking Lot License Renewal Fee |
3350609 | RENEWAL | INVOICED | 2021-07-19 | 300 | Garage and/or Parking Lot License Renewal Fee |
3337755 | LL VIO | CREDITED | 2021-06-14 | 3650.080078125 | LL - License Violation |
3142875 | LL VIO | INVOICED | 2020-01-10 | 4024.97998046875 | LL - License Violation |
3007729 | RENEWAL | INVOICED | 2019-03-26 | 300 | Garage and/or Parking Lot License Renewal Fee |
2850465 | LL VIO | INVOICED | 2018-09-05 | 1749.949951171875 | LL - License Violation |
2827167 | LL VIO | CREDITED | 2018-08-07 | 1749.949951171875 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-26 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 1 | 1 | No data | No data |
2022-08-26 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 7 | 7 | No data | No data |
2021-06-11 | Default Decision | IMPROPER RATE SIGN | 1 | No data | 1 | No data |
2021-06-11 | Default Decision | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 1 | No data | 1 | No data |
2021-06-11 | Default Decision | BUSINESS EXCEEDS VEHICLE CAPACITY. | 17 | No data | 17 | No data |
2021-06-11 | 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 |
2020-01-03 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 1 | 1 | No data | No data |
2020-01-03 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 22 | 22 | No data | No data |
2018-07-30 | Settlement (Pre-Hearing) | IMPROPER RATE SIGN | 2 | 2 | No data | No data |
2018-07-30 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 15 | 15 | No data | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State