Name: | LEXINGTON 58 PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2008 (17 years ago) |
Entity Number: | 3694004 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-686-9800
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEXINGTON 58 PARKING LLC | DOS Process Agent | 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1298768-DCA | Inactive | Business | 2008-09-08 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-31 | 2024-07-01 | Address | 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-05 | 2020-07-31 | Address | 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-17 | 2018-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039705 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705000537 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200731060089 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
SR-98681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180705007352 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3008051 | RENEWAL | INVOICED | 2019-03-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
2580569 | RENEWAL | INVOICED | 2017-03-25 | 600 | Garage and/or Parking Lot License Renewal Fee |
2017735 | RENEWAL | INVOICED | 2015-03-13 | 600 | Garage and/or Parking Lot License Renewal Fee |
1921422 | LL VIO | INVOICED | 2014-12-22 | 750.0399780273438 | LL - License Violation |
1908325 | LL VIO | CREDITED | 2014-12-09 | 750.0399780273438 | LL - License Violation |
1783041 | DCA-MFAL | INVOICED | 2014-09-16 | 300 | Manual Fee Account Licensing |
947676 | RENEWAL | INVOICED | 2013-02-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
201159 | LL VIO | INVOICED | 2013-01-22 | 500 | LL - License Violation |
178028 | LL VIO | INVOICED | 2012-07-20 | 400 | LL - License Violation |
947678 | RENEWAL | INVOICED | 2011-02-09 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-12-01 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 8 | 8 | No data | No data |
2014-12-01 | Settlement (Pre-Hearing) | 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: 28 Mar 2025
Sources: New York Secretary of State