Search icon

20TH STREET ALEMAP LLC

Company Details

Name: 20TH STREET ALEMAP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3327908
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-627-7739

DOS Process Agent

Name Role Address
C/O RAPID PARK INDUSTRIES INC. DOS Process Agent 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1231207-DCA Inactive Business 2007-01-18 2019-03-31

Filings

Filing Number Date Filed Type Effective Date
180306006211 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160721006350 2016-07-21 BIENNIAL STATEMENT 2016-03-01
140410006736 2014-04-10 BIENNIAL STATEMENT 2014-03-01
120419002122 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100414003177 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2572576 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2020198 RENEWAL INVOICED 2015-03-17 600 Garage and/or Parking Lot License Renewal Fee
812025 RENEWAL INVOICED 2013-02-19 600 Garage and/or Parking Lot License Renewal Fee
812028 RENEWAL INVOICED 2011-03-07 600 Garage and/or Parking Lot License Renewal Fee
133060 LL VIO INVOICED 2010-11-17 750 LL - License Violation
129379 LL VIO INVOICED 2010-05-19 550 LL - License Violation
110250 LL VIO INVOICED 2009-05-19 150 LL - License Violation
812026 RENEWAL INVOICED 2009-03-27 600 Garage and/or Parking Lot License Renewal Fee
812027 RENEWAL INVOICED 2007-01-19 750 Garage and/or Parking Lot License Renewal Fee
66484 PL VIO INVOICED 2006-08-23 75 PL - Padlock Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State