Search icon

EASTSIDE 65 PARKING LLC

Company Details

Name: EASTSIDE 65 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3644251
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2106173-DCA Active Business 2022-05-19 2025-03-31
2054402-DCA Inactive Business 2017-06-13 2021-03-31
1283472-DCA Inactive Business 2008-04-29 2017-03-31

History

Start date End date Type Value
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-06-27 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-13 2017-11-27 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001109 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220316002012 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200302060794 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-97274 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-97275 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006001 2018-06-27 BIENNIAL STATEMENT 2018-03-01
171127000617 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
140515002108 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120502002536 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100331002535 2010-03-31 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-10 No data 200 E 66TH ST, Manhattan, NEW YORK, NY, 10065 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
2016-08-02 2016-08-15 Surcharge/Overcharge Yes 23.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606494 RENEWAL INVOICED 2023-03-01 600 Garage and/or Parking Lot License Renewal Fee
3451118 PL VIO INVOICED 2022-05-27 500 PL - Padlock Violation
3448374 LICENSE INVOICED 2022-05-18 300 Garage or Parking Lot License Fee
3438514 PL VIO VOIDED 2022-04-14 500 PL - Padlock Violation
3310101 LL VIO INVOICED 2021-03-18 750.1199951171875 LL - License Violation
3086509 LL VIO INVOICED 2019-09-18 1000.0599975585938 LL - License Violation
3008058 RENEWAL INVOICED 2019-03-26 600 Garage and/or Parking Lot License Renewal Fee
2930965 LL VIO INVOICED 2018-11-16 500.20001220703125 LL - License Violation
2623762 LICENSE INVOICED 2017-06-12 600 Garage or Parking Lot License Fee
2266785 LL VIO INVOICED 2016-02-01 624.8499755859375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-08 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2021-03-15 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-03-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 24 24 No data No data
2019-09-05 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2019-09-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 42 42 No data No data
2019-09-05 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-10-31 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-10-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 45 45 No data No data
2016-01-08 Pleaded OVER CAPACITY 49 49 No data No data
2016-01-08 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State