Search icon

FLATIRON 20 PARKING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLATIRON 20 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367067
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-243-9384

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1233434-DCA Inactive Business 2006-07-18 2019-03-31
1233173-DCA Inactive Business 2006-07-14 2011-03-31

History

Start date End date Type Value
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-06-27 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-19 2017-11-27 Address 270 MADISON, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-25 2016-05-19 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504003658 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060688 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-92676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006010 2018-06-27 BIENNIAL STATEMENT 2018-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-24 2017-07-28 Damaged Goods Yes 955.00 Cash Amount
2014-09-03 2014-09-17 Damaged Goods Yes 2440.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2733942 LL VIO INVOICED 2018-01-25 250 LL - License Violation
2577431 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2016166 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1783098 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing
1602898 LL VIO INVOICED 2014-02-26 1250 LL - License Violation
812350 RENEWAL INVOICED 2013-03-14 600 Garage and/or Parking Lot License Renewal Fee
812351 RENEWAL INVOICED 2011-02-14 600 Garage and/or Parking Lot License Renewal Fee
812352 RENEWAL INVOICED 2009-02-05 600 Garage and/or Parking Lot License Renewal Fee
809788 RENEWAL INVOICED 2009-02-04 300 Garage and/or Parking Lot License Renewal Fee
809789 RENEWAL INVOICED 2007-03-02 300 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-19 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2014-01-28 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2014-01-28 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-01-28 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2014-01-28 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data
2014-01-28 Settlement (Pre-Hearing) BUSINESS FAILS TO KEEP AN ILLUMIINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND EXIT. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State