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
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 |
---|---|---|---|---|
1213869-DCA | Active | Business | 2006-05-17 | 2025-03-31 |
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) |
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 |
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 |
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 |
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 |
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