Search icon

BROADWAY & 64TH PARKING LLC

Company Details

Name: BROADWAY & 64TH PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2005 (19 years ago)
Entity Number: 3252709
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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1213869-DCA Active Business 2006-05-17 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-07 2018-01-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000396 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210904000363 2021-09-04 BIENNIAL STATEMENT 2021-09-04
190905060076 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-91426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006341 2018-06-26 BIENNIAL STATEMENT 2017-09-01
180105000013 2018-01-05 CERTIFICATE OF CHANGE 2018-01-05
131003002039 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111004002217 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090831002093 2009-08-31 BIENNIAL STATEMENT 2009-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-07 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-03 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-02 2019-10-28 Damage / Estimate Yes 3224.00 Cash Amount
2017-01-13 2017-03-17 Damaged Goods Yes 1095.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622507 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3565170 LL VIO CREDITED 2022-12-12 175 LL - License Violation
3423458 LL VIO INVOICED 2022-03-04 775 LL - License Violation
3418126 LL VIO CREDITED 2022-02-16 775 LL - License Violation
3357008 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3357009 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3331905 LL VIO INVOICED 2021-05-20 500 LL - License Violation
3310423 LL VIO CREDITED 2021-03-19 250 LL - License Violation
3012210 RENEWAL INVOICED 2019-04-03 600 Garage and/or Parking Lot License Renewal Fee
2577361 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-07 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2022-02-03 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
2022-02-03 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 2 No data No data
2021-03-12 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2017-03-02 Pleaded BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State