Search icon

PARK 18 WEST LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2010458-DCA Active Business 2014-07-08 2025-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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