Search icon

CLINTON 53 PARKING LLC

Company Details

Name: CLINTON 53 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2007 (18 years ago)
Entity Number: 3517337
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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2109173-DCA Active Business 2022-10-04 2023-10-10
2106168-DCA Inactive Business 2022-05-19 2022-07-20
1263170-DCA Inactive Business 2007-08-02 2020-04-12

History

Start date End date Type Value
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 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)
2007-05-15 2017-11-27 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000756 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210609060131 2021-06-09 BIENNIAL STATEMENT 2021-05-01
190507060255 2019-05-07 BIENNIAL STATEMENT 2019-05-01
SR-94807 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180626006349 2018-06-26 BIENNIAL STATEMENT 2017-05-01
171127000332 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
130515002704 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110523002314 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090506002940 2009-05-06 BIENNIAL STATEMENT 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 515 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-16 No data 515 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 515 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 515 W 53RD ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 515 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 515 W 53RD ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-25 No data 515 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 515 W 53RD ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 515 W 52ND ST, Manhattan, NEW YORK, NY, 10019 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
2019-11-19 2019-12-27 Damaged Goods Yes 500.00 Cash Amount
2017-02-24 2017-03-20 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616385 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3593767 PL VIO INVOICED 2023-02-06 500 PL - Padlock Violation
3526499 LICENSE INVOICED 2022-09-26 270 Garage or Parking Lot License Fee
3525448 PL VIO CREDITED 2022-09-22 500 PL - Padlock Violation
3448321 LICENSE INVOICED 2022-05-18 270 Garage or Parking Lot License Fee
3078507 PL VIO INVOICED 2019-09-04 450 PL - Padlock Violation
3016284 DCA-MFAL INVOICED 2019-04-10 540 Manual Fee Account Licensing
2619072 DCA-MFAL INVOICED 2017-06-01 540 Manual Fee Account Licensing
2017728 RENEWAL INVOICED 2015-03-13 540 Garage and/or Parking Lot License Renewal Fee
1785872 DCA-MFAL INVOICED 2014-09-19 300 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-16 Hearing Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2019-08-21 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State