Search icon

53RD STERLING PARKING LLC

Company Details

Name: 53RD STERLING PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187338
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1256221-DCA Active Business 2007-05-22 2025-03-31

History

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)
2005-04-06 2017-11-16 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001316 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210607060215 2021-06-07 BIENNIAL STATEMENT 2021-04-01
190507060235 2019-05-07 BIENNIAL STATEMENT 2019-04-01
SR-90765 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006323 2018-06-26 BIENNIAL STATEMENT 2017-04-01
171116000601 2017-11-16 CERTIFICATE OF CHANGE 2017-11-16
130507002123 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110502002937 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090403003015 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070420002514 2007-04-20 BIENNIAL STATEMENT 2007-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-18 No data 304 E 53RD 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
2021-07-14 No data 304 E 53RD 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
2020-09-23 No data 304 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 304 E 53RD 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
2018-03-14 No data 304 E 53RD 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
2016-03-21 No data 304 E 53RD 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
2014-12-17 No data 304 E 53RD 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635241 LL VIO INVOICED 2023-05-01 12900 LL - License Violation
3619271 RENEWAL INVOICED 2023-03-21 300 Garage and/or Parking Lot License Renewal Fee
3619272 RENEWAL INVOICED 2023-03-21 300 Garage and/or Parking Lot License Renewal Fee
3619275 RENEWAL INVOICED 2023-03-21 300 Garage and/or Parking Lot License Renewal Fee
3568726 LL VIO CREDITED 2022-12-16 12900 LL - License Violation
3410063 RENEWAL INVOICED 2022-01-26 300 Garage and/or Parking Lot License Renewal Fee
3377719 DCA-SUS CREDITED 2021-10-04 250 Suspense Account
3377720 PROCESSING INVOICED 2021-10-04 50 License Processing Fee
3342520 RENEWAL CREDITED 2021-06-29 300 Garage and/or Parking Lot License Renewal Fee
3261161 LL VIO CREDITED 2020-11-23 4430.0400390625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-18 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 42 No data 42 No data
2022-07-18 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
2021-07-14 Hearing 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
2021-07-14 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 34 No data 34 No data
2020-09-23 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 22 No data No data No data
2020-09-23 No data PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2019-01-30 Settlement (Pre-Hearing) 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
2019-01-30 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 53 53 No data No data
2018-03-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 47 47 No data No data
2018-03-14 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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State