Search icon

EMPIRE 33 PARKING LLC

Company Details

Name: EMPIRE 33 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 27 May 2020
Entity Number: 3367087
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
C/O CITIZENS PARKING DOS Process Agent ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016

Agent

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

Licenses

Number Status Type Date End date
1310482-DCA Inactive Business 2009-03-03 2015-03-31

History

Start date End date Type Value
2019-01-28 2020-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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 2019-01-28 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)
2010-05-24 2016-05-19 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-25 2010-05-24 Address 211 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200527000471 2020-05-27 SURRENDER OF AUTHORITY 2020-05-27
SR-92680 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92679 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171127000630 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160519006237 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140828006318 2014-08-28 BIENNIAL STATEMENT 2014-05-01
120702002030 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100524002406 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080512002409 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060525000258 2006-05-25 APPLICATION OF AUTHORITY 2006-05-25

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-10 2014-10-27 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1782447 DCA-MFAL CREDITED 2014-09-16 1 Manual Fee Account Licensing
1782449 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing
965232 RENEWAL INVOICED 2013-03-08 600 Garage and/or Parking Lot License Renewal Fee
965233 RENEWAL INVOICED 2011-02-14 600 Garage and/or Parking Lot License Renewal Fee
157794 LL VIO INVOICED 2011-01-18 450 LL - License Violation
131976 LL VIO INVOICED 2010-04-26 733 LL - License Violation
112161 LL VIO INVOICED 2009-10-06 895 LL - License Violation
111104 LL VIO INVOICED 2009-07-17 250 LL - License Violation
111168 LL VIO INVOICED 2009-05-15 3640 LL - License Violation
965234 RENEWAL INVOICED 2009-04-01 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State