Name: | LAFAYETTE PLACE PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305752 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-777-1659
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 |
---|---|---|---|---|
1232463-DCA | Inactive | Business | 2006-07-06 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-13 | 2018-01-18 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105000498 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200130060110 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
SR-91978 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91977 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180627006139 | 2018-06-27 | BIENNIAL STATEMENT | 2018-01-01 |
180118000692 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
140226002144 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120216002198 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100201002279 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080114002109 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-25 | No data | 445 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-29 | No data | 445 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-13 | No data | 445 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-08 | No data | 445 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-05 | No data | 445 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-09 | No data | 445 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 | 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 |
---|---|---|---|---|---|
3070499 | LL VIO | INVOICED | 2019-08-06 | 3640.0400390625 | LL - License Violation |
3014342 | RENEWAL | INVOICED | 2019-04-09 | 300 | Garage and/or Parking Lot License Renewal Fee |
2882368 | LL VIO | INVOICED | 2018-09-12 | 4190 | LL - License Violation |
2597574 | LL VIO | INVOICED | 2017-04-28 | 4464.990234375 | LL - License Violation |
2580567 | RENEWAL | INVOICED | 2017-03-25 | 300 | Garage and/or Parking Lot License Renewal Fee |
2284088 | LL VIO | INVOICED | 2016-02-24 | 2064.9599609375 | LL - License Violation |
2188949 | LL VIO | INVOICED | 2015-10-13 | 770.010009765625 | LL - License Violation |
2017630 | RENEWAL | INVOICED | 2015-03-13 | 300 | Garage and/or Parking Lot License Renewal Fee |
1915257 | LL VIO | INVOICED | 2014-12-16 | 5590.0498046875 | LL - License Violation |
1782999 | DCA-MFAL | INVOICED | 2014-09-16 | 300 | Manual Fee Account Licensing |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-25 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2019-07-25 | 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 |
2019-07-25 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 16 | 16 | No data | No data |
2018-08-29 | Pleaded | OVER CAPACITY | 20 | 20 | No data | No data |
2018-08-29 | 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 |
2017-03-13 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 21 | 21 | No data | No data |
2017-03-13 | 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 |
2016-02-08 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 9 | 9 | No data | No data |
2016-02-08 | 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 |
2015-10-05 | 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: 04 Feb 2025
Sources: New York Secretary of State