Name: | GRAMERCY 24 PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2006 (18 years ago) |
Entity Number: | 3429645 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-686-9800
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
731R5 | Active | Non-Manufacturer | 2014-03-24 | 2024-02-29 | 2027-01-12 | 2023-02-09 | |||||||||||||||||||||
|
POC | MICHELLE MARTYN |
Phone | +1 212-686-9800 |
Address | 322 2ND AVENUE, NEW YORK, NY, 10010 2717, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2022-01-12 |
CAGE number | 7BPF7 |
Company Name | CITIZENS ICON HOLDING, LLC |
CAGE Last Updated | 2024-03-02 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRAMERCY 24 PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1247021-DCA | Active | Business | 2007-01-23 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | 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) |
2016-10-05 | 2017-11-27 | Address | 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-26 | 2016-10-05 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000825 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221003001396 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001062136 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-93536 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93535 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181004006196 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
171127000690 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
161005006530 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141014006167 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121101002059 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-12-22 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-02-17 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-08-21 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-25 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-03 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-10 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-11 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-03 | No data | 401 2ND AVE, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3619659 | RENEWAL | INVOICED | 2023-03-22 | 540 | Garage and/or Parking Lot License Renewal Fee |
3619690 | RENEWAL | INVOICED | 2023-03-22 | 540 | Garage and/or Parking Lot License Renewal Fee |
3619335 | RENEWAL | INVOICED | 2023-03-21 | 540 | Garage and/or Parking Lot License Renewal Fee |
3442686 | LL VIO | INVOICED | 2022-04-29 | 8925 | LL - License Violation |
3420627 | LL VIO | CREDITED | 2022-02-24 | 8925 | LL - License Violation |
3346786 | RENEWAL | INVOICED | 2021-07-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
3346788 | RENEWAL | INVOICED | 2021-07-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
3012274 | RENEWAL | INVOICED | 2019-04-04 | 540 | Garage and/or Parking Lot License Renewal Fee |
2999893 | LL VIO | INVOICED | 2019-03-07 | 11095.1201171875 | LL - License Violation |
2625236 | LL VIO | INVOICED | 2017-06-14 | 6120.02978515625 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-02-17 | Default Decision | BUSINESS EXCEEDS VEHICLE CAPACITY. | 51 | No data | 51 | No data |
2019-01-25 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 63 | 63 | No data | No data |
2019-01-25 | Settlement (Pre-Hearing) | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 1 | 1 | No data | No data |
2019-01-25 | Settlement (Pre-Hearing) | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
2019-01-25 | Settlement (Pre-Hearing) | BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2017-05-03 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2017-05-03 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 39 | 39 | No data | No data |
2017-05-03 | Pleaded | PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS | 1 | 1 | No data | No data |
2016-02-10 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 1 | 1 | No data | No data |
2016-02-10 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 50 | 50 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State