Search icon

TUNNEL 34 PARKING LLC

Company Details

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

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
1204173-DCA Active Business 2009-03-05 2025-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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