Search icon

128 WEST 58TH STREET LLC

Company Details

Name: 128 WEST 58TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628200
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 120 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-944-8416

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2070109-DCA Inactive Business 2018-04-26 2018-07-30

History

Start date End date Type Value
2008-02-07 2010-03-22 Address 128 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100322002477 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080207000033 2008-02-07 ARTICLES OF ORGANIZATION 2008-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2804811 RENEWAL INVOICED 2018-06-29 50 Special Sale License Renewal Fee
2794580 RENEWAL INVOICED 2018-05-30 50 Special Sale License Renewal Fee
2780166 LICENSE INVOICED 2018-04-23 50 Special Sales License Fee
2643862 PROCESSING INVOICED 2017-07-19 25 License Processing Fee
2643861 DCA-SUS CREDITED 2017-07-19 25 Suspense Account
2614352 LICENSE CREDITED 2017-05-19 50 Special Sales License Fee
2457860 PL VIO INVOICED 2016-09-30 2000 PL - Padlock Violation
2457444 CL VIO INVOICED 2016-09-29 350 CL - Consumer Law Violation
2457445 OL VIO INVOICED 2016-09-29 250 OL - Other Violation
2429711 PL VIO CREDITED 2016-09-12 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-31 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2016-08-31 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data
2016-08-31 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State