123-10 SOUTH CONDUIT ASSOCIATES, LLC

Name: | 123-10 SOUTH CONDUIT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2008 (17 years ago) |
Entity Number: | 3751165 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 347-234-4538
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307256-DCA | Active | Business | 2009-01-09 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-09 | 2011-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130116006163 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
110210003015 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
090217000566 | 2009-02-17 | CERTIFICATE OF PUBLICATION | 2009-02-17 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-08-05 | 2022-08-31 | Damaged Goods | Yes | 400.00 | Cash Amount |
2016-02-23 | 2016-04-07 | Misrepresentation | No | 0.00 | Referred to Hearing |
2014-02-27 | 2014-03-20 | Damaged Goods | Yes | 69.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585786 | RENEWAL | INVOICED | 2023-01-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3316306 | RENEWAL | INVOICED | 2021-04-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
3245721 | LL VIO | INVOICED | 2020-10-13 | 1000 | LL - License Violation |
3231189 | LL VIO | CREDITED | 2020-09-08 | 1250 | LL - License Violation |
3004629 | RENEWAL | INVOICED | 2019-03-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
2570430 | RENEWAL | INVOICED | 2017-03-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
2012644 | RENEWAL | INVOICED | 2015-03-09 | 600 | Garage and/or Parking Lot License Renewal Fee |
961948 | RENEWAL | INVOICED | 2013-03-27 | 600 | Garage and/or Parking Lot License Renewal Fee |
174514 | LL VIO | INVOICED | 2012-07-20 | 250 | LL - License Violation |
961949 | RENEWAL | INVOICED | 2011-03-02 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-02 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2020-09-02 | 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 |
2020-09-02 | Pleaded | BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. | 1 | 1 | No data | No data |
2020-09-02 | Pleaded | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | 1 | No data | No data |
2020-09-02 | Pleaded | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State