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
Name | Role | Address |
---|---|---|
C/O CITIZENS PARKING | DOS Process Agent | ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310482-DCA | Inactive | Business | 2009-03-03 | 2015-03-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-10-10 | 2014-10-27 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
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