Search icon

LIBERTY VIEW PARKING LLC

Company Details

Name: LIBERTY VIEW PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750052
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T4MXPBFCUK17 2024-11-19 205 E 38TH ST, NEW YORK, NY, 10016, 2704, USA 2 RIVER TERRACE, NEW YORK, NY, 10282, USA

Business Information

Division Name LIBERTY VIEW PARKING
Division Number LIBERTY VI
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 2015-03-10
Entity Start Date 2009-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNIE HOEGLER
Address 270 MADISON AVE 2ND FL, 10016, NY, 10016, USA
Government Business
Title PRIMARY POC
Name EDDIE LAM
Address 111 JOHN STREET 8TH FLOOR, NEW YORK, NY, 10038, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BZ04 Active Non-Manufacturer 2015-03-13 2024-02-29 2028-11-22 2024-11-19

Contact Information

POC EDDIE LAM
Phone +1 212-843-5941
Address 205 E 38TH ST, NEW YORK, NY, 10016 2704, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-11-22
CAGE number 7BPF7
Company Name CITIZENS ICON HOLDING, LLC
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

Name Role Address
LIBERTY VIEW PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2054332-DCA Active Business 2017-06-12 2025-03-31
1307224-DCA Inactive Business 2009-01-08 2017-03-31

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-01-17 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-05 2016-12-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006064 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201002376 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061984 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-100552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007861 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180117000820 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161206007463 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006232 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130107002368 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-22 No data 2 RIVER TER, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 2 RIVER TER, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 2 RIVER TER, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 2 RIVER TER, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 2 RIVER TER, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 2 RIVER TER, Manhattan, NEW YORK, NY, 10282 Warning 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
3623246 RENEWAL INVOICED 2023-03-29 600 Garage and/or Parking Lot License Renewal Fee
3356961 DCA-MFAL INVOICED 2021-08-04 600 Manual Fee Account Licensing
3328126 PL VIO INVOICED 2021-05-05 500 PL - Padlock Violation
3016373 DCA-MFAL INVOICED 2019-04-10 600 Manual Fee Account Licensing
2623837 LICENSE INVOICED 2017-06-12 600 Garage or Parking Lot License Fee
2607186 LL VIO INVOICED 2017-05-08 1000 LL - License Violation
2607187 CL VIO INVOICED 2017-05-08 175 CL - Consumer Law Violation
2017682 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee
1785263 DCA-MFAL INVOICED 2014-09-18 300 Manual Fee Account Licensing
960795 RENEWAL INVOICED 2013-02-20 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-03 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2017-05-01 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-01 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2017-05-01 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2017-05-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-05-01 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State