Name: | TUNNEL 34 PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3203912 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1204173-DCA | Active | Business | 2009-03-05 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-12 | 2018-01-16 | Address | ATTN: MR HOWARD WOLF, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003830 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210609060123 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
190507060430 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-90940 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90941 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180627006309 | 2018-06-27 | BIENNIAL STATEMENT | 2017-05-01 |
180116000308 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
130514002405 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110523002310 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090506002600 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-05-14 | No data | 222 E 34TH ST, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-02-27 | No data | 222 E 34TH ST, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-09 | No data | 222 E 34TH ST, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-09 | No data | 222 E 34TH ST, Manhattan, NEW YORK, NY, 10016 | No 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 |
---|---|---|---|---|---|
3623840 | RENEWAL | INVOICED | 2023-03-30 | 600 | Garage and/or Parking Lot License Renewal Fee |
3623844 | RENEWAL | CREDITED | 2023-03-30 | 600 | Garage and/or Parking Lot License Renewal Fee |
3356584 | RENEWAL | INVOICED | 2021-08-04 | 600 | Garage and/or Parking Lot License Renewal Fee |
3013140 | RENEWAL | INVOICED | 2019-04-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
2610736 | LICENSE | CREDITED | 2017-05-11 | 600 | Garage or Parking Lot License Fee |
2581704 | RENEWAL | INVOICED | 2017-03-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
2035872 | RENEWAL | INVOICED | 2015-04-02 | 600 | Garage and/or Parking Lot License Renewal Fee |
1785002 | DCA-MFAL | INVOICED | 2014-09-18 | 300 | Manual Fee Account Licensing |
744416 | RENEWAL | INVOICED | 2013-03-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
178211 | LL VIO | INVOICED | 2012-10-26 | 125 | LL - License Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State