Search icon

LAFAYETTE PLACE PARKING LLC

Company Details

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

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
1232463-DCA Inactive Business 2006-07-06 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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