Search icon

MP JAY LLC

Company Details

Name: MP JAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541115
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1280325-DCA Active Business 2008-03-26 2025-03-31

History

Start date End date Type Value
2007-07-10 2018-05-15 Address 545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060325 2021-05-27 BIENNIAL STATEMENT 2019-07-01
180515000407 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
071024000523 2007-10-24 CERTIFICATE OF PUBLICATION 2007-10-24
070710000427 2007-07-10 ARTICLES OF ORGANIZATION 2007-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-27 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-13 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 100 JAY ST, Brooklyn, BROOKLYN, NY, 11201 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
2021-06-25 2021-08-13 Damaged Goods No 0.00 No Business Response
2017-04-14 2017-04-24 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609609 RENEWAL INVOICED 2023-03-02 600 Garage and/or Parking Lot License Renewal Fee
3462580 LL VIO INVOICED 2022-07-13 175 LL - License Violation
3316013 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2983444 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2562825 RENEWAL INVOICED 2017-02-27 600 Garage and/or Parking Lot License Renewal Fee
2026333 RENEWAL INVOICED 2015-03-24 600 Garage and/or Parking Lot License Renewal Fee
1976568 LL VIO INVOICED 2015-02-06 375 LL - License Violation
1976545 LL VIO CREDITED 2015-02-06 375 LL - License Violation
1973202 LL VIO INVOICED 2015-02-03 500 LL - License Violation
1942188 LL VIO CREDITED 2015-01-16 625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-11 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2015-01-13 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2015-01-13 Settlement (Pre-Hearing) PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-01-13 Settlement (Pre-Hearing) Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2014-12-17 Default Decision NO RATE SIGN AT CASHIER AREA 1 No data 1 No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State