Name: | PARK 18 WEST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 31 Jul 2024 |
Entity Number: | 3639863 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-349-6200
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010458-DCA | Active | Business | 2014-07-08 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2024-07-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-29 | 2023-02-15 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-08-16 | 2019-04-29 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2016-03-03 | 2018-08-16 | Address | 54 DIAMOND STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-04-15 | 2016-03-03 | Address | 16192 COASTAL HWY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2008-03-04 | 2010-04-15 | Address | 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731003698 | 2024-07-31 | SURRENDER OF AUTHORITY | 2024-07-31 |
230215000982 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
190429000849 | 2019-04-29 | CERTIFICATE OF CHANGE | 2019-04-29 |
180816000114 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
180409006623 | 2018-04-09 | BIENNIAL STATEMENT | 2018-03-01 |
160303007161 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140930000644 | 2014-09-30 | CERTIFICATE OF PUBLICATION | 2014-09-30 |
140325006394 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120614002121 | 2012-06-14 | BIENNIAL STATEMENT | 2012-03-01 |
110201000032 | 2011-02-01 | CERTIFICATE OF PUBLICATION | 2011-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-04-28 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-19 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-13 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-17 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-26 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-15 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-31 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-05 | No data | 140 W 18TH ST, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580668 | RENEWAL | INVOICED | 2023-01-11 | 300 | Garage and/or Parking Lot License Renewal Fee |
3312992 | RENEWAL | INVOICED | 2021-03-28 | 300 | Garage and/or Parking Lot License Renewal Fee |
3311051 | CL VIO | INVOICED | 2021-03-22 | 4250 | CL - Consumer Law Violation |
3044147 | LL VIO | INVOICED | 2019-06-07 | 750 | LL - License Violation |
3024348 | LL VIO | CREDITED | 2019-05-01 | 500 | LL - License Violation |
2980444 | RENEWAL | INVOICED | 2019-02-12 | 300 | Garage and/or Parking Lot License Renewal Fee |
2567362 | RENEWAL | INVOICED | 2017-03-02 | 300 | Garage and/or Parking Lot License Renewal Fee |
2015390 | RENEWAL | INVOICED | 2015-03-11 | 300 | Garage and/or Parking Lot License Renewal Fee |
1935758 | CL VIO | INVOICED | 2015-01-09 | 175 | CL - Consumer Law Violation |
1720956 | LICENSE | INVOICED | 2014-07-02 | 150 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-03-19 | Pleaded | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 17 | 17 | No data | No data |
2019-04-17 | Hearing Decision | BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. | 1 | No data | 1 | No data |
2019-04-17 | Hearing Decision | BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. | 1 | No data | 1 | No data |
2015-01-05 | Pleaded | ON RECEIPTS, NO TOTAL OF MONEY PAID; SEPARATE STATEMENT OF TAX | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State