Search icon

WEST 38TH STREET LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
WEST 38TH STREET LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1374135-DCA Active Business 2010-10-12 2025-03-31

History

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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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