Search icon

ST. REGIS NEW YORK OPERATING LLC

Company Details

Name: ST. REGIS NEW YORK OPERATING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327147
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-753-4500

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2077052-DCA Inactive Business 2018-08-14 2019-12-31
1300700-DCA Inactive Business 2008-09-29 2010-09-30

History

Start date End date Type Value
2024-03-16 2024-11-22 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2024-03-16 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-29 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-05-19 2020-04-29 Address 15147 N SCOTTSDALE RD, SUITE H-210, SCOTTSDALE, AZ, 85254, USA (Type of address: Service of Process)
2006-03-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-01 2014-05-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003019 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240316000123 2024-03-16 BIENNIAL STATEMENT 2024-03-16
220315004744 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200429060433 2020-04-29 BIENNIAL STATEMENT 2020-03-01
SR-43408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180829006017 2018-08-29 BIENNIAL STATEMENT 2018-03-01
160315006385 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140519002352 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120423002061 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100413003178 2010-04-13 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-06 No data 2 E 55TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 2 E 55TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 2 E 55TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 2 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Warning 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
3581655 PL VIO CREDITED 2023-01-13 500 PL - Padlock Violation
3083237 LL VIO CREDITED 2019-09-10 500 LL - License Violation
2804303 LICENSE INVOICED 2018-06-28 1240 Laundries License Fee
2766292 PROCESSING INVOICED 2018-03-29 50 License Processing Fee
2766293 DCA-SUS CREDITED 2018-03-29 1190 Suspense Account
2728813 LICENSE CREDITED 2018-01-16 1240 Laundries License Fee
904762 ADDTLROOM INVOICED 2008-10-14 120 Catering Establishment Additional Room Fee
904761 LICENSE INVOICED 2008-10-14 540 Catering Establishment License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-06 No data BUSINESS PROVIDES LAUNDRY SERVICES TO HOTELS, HOSPITALS, RESTAURANTS, ETC. AND DOES NOT HAVE A DCWP LICENSE 1 No data No data No data
2019-08-28 Hearing Decision Sign stating business' procedures for maintaining functional separation of laundered and unlaundered laundry is not posted conspicuously in all places where laundry services are processed 1 No data No data 1
2019-08-28 Hearing Decision Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 No data No data 1

Date of last update: 18 Jan 2025

Sources: New York Secretary of State