Search icon

222 RIVERSIDE MANAGEMENT, LLC

Company Details

Name: 222 RIVERSIDE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2008 (17 years ago)
Date of dissolution: 18 Jan 2019
Entity Number: 3618156
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 331 W. 57TH STREET, SUITE 456, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-581-0535

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 331 W. 57TH STREET, SUITE 456, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1277537-DCA Inactive Business 2008-02-14 2017-03-31

Filings

Filing Number Date Filed Type Effective Date
190118000572 2019-01-18 ARTICLES OF DISSOLUTION 2019-01-18
080501000354 2008-05-01 CERTIFICATE OF PUBLICATION 2008-05-01
080115000977 2008-01-15 ARTICLES OF ORGANIZATION 2008-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-21 No data 222 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-15 No data 222 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 222 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-18 No data 222 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-23 No data 222 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2149192 PL VIO INVOICED 2015-08-11 100 PL - Padlock Violation
2149193 LL VIO INVOICED 2015-08-11 500 LL - License Violation
2082373 CLATE INVOICED 2015-05-16 100 Late Fee
2069223 LL VIO INVOICED 2015-05-05 500 LL - License Violation
2069217 LL VIO CREDITED 2015-05-05 500 LL - License Violation
2040169 LL VIO CREDITED 2015-04-07 1000 LL - License Violation
2031846 RENEWAL INVOICED 2015-03-30 380 Garage and/or Parking Lot License Renewal Fee
936666 RENEWAL INVOICED 2013-03-06 380 Garage and/or Parking Lot License Renewal Fee
936667 RENEWAL INVOICED 2011-02-23 380 Garage and/or Parking Lot License Renewal Fee
936668 RENEWAL INVOICED 2009-03-05 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-15 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2015-06-15 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-03-26 Settlement (Pre-Hearing) BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data
2015-03-26 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-03-26 Settlement (Pre-Hearing) BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2015-03-26 Settlement (Pre-Hearing) COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State