Name: | WEST 38TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2006 (18 years ago) |
Entity Number: | 3446574 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-535-8670
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WEST 38TH STREET LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1374135-DCA | Active | Business | 2010-10-12 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-07 | 2012-06-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-07 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004331 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221205003595 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
SR-93745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006774 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006151 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141230002101 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130108002049 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
120607001059 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120605001067 | 2012-06-05 | CERTIFICATE OF CHANGE | 2012-06-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-07-15 | No data | 320 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-04-14 | No data | 320 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-14 | No data | 320 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-26 | No data | 320 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-29 | No data | 320 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-09 | No data | 320 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-10-08 | 2021-11-22 | Damaged Goods | Yes | 1151.00 | Cash Amount |
2019-01-15 | 2019-01-25 | Advertising/Non-Availability | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-10-17 | 2014-10-24 | Surcharge/Overcharge | Yes | 5.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582831 | RENEWAL | INVOICED | 2023-01-17 | 600 | Garage and/or Parking Lot License Renewal Fee |
3465329 | LL VIO | CREDITED | 2022-07-25 | 350 | LL - License Violation |
3285024 | RENEWAL | INVOICED | 2021-01-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
3005559 | RENEWAL | INVOICED | 2019-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
2610495 | LICENSE | CREDITED | 2017-05-11 | 600 | Garage or Parking Lot License Fee |
2576278 | RENEWAL | INVOICED | 2017-03-16 | 600 | Garage and/or Parking Lot License Renewal Fee |
2011090 | RENEWAL | INVOICED | 2015-03-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
1220536 | RENEWAL | INVOICED | 2013-03-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
152478 | LL VIO | INVOICED | 2011-07-05 | 400 | LL - License Violation |
1024073 | LICENSE | INVOICED | 2010-10-14 | 750 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-07-15 | Pleaded | BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. | 2 | 2 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State