Search icon

RL MERCER STREET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RL MERCER STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775390
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-219-3413

DOS Process Agent

Name Role Address
RL MERCER STREET LLC DOS Process Agent 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1310031-DCA Active Business 2013-03-05 2025-03-31

History

Start date End date Type Value
2024-05-02 2025-02-18 Address 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-21 2024-05-02 Address 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-17 2017-08-21 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002812 2025-02-18 BIENNIAL STATEMENT 2025-02-18
240502004712 2024-05-02 BIENNIAL STATEMENT 2024-05-02
190219060424 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170821006089 2017-08-21 BIENNIAL STATEMENT 2017-02-01
130228002162 2013-02-28 BIENNIAL STATEMENT 2013-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-28 2019-01-30 Damage / Estimate No 0.00 Advised to Sue
2017-11-28 2017-12-15 Damaged Goods Yes 250.00 Cash Amount
2015-08-25 2015-10-14 Damaged Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611625 RENEWAL INVOICED 2023-03-07 540 Garage and/or Parking Lot License Renewal Fee
3319834 LL VIO INVOICED 2021-04-21 625 LL - License Violation
3309734 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3166484 LL VIO INVOICED 2020-03-04 625 LL - License Violation
3032262 LL VIO INVOICED 2019-05-06 750 LL - License Violation
3006024 LL VIO VOIDED 2019-03-21 750 LL - License Violation
2972222 RENEWAL INVOICED 2019-01-30 540 Garage and/or Parking Lot License Renewal Fee
2588376 RENEWAL INVOICED 2017-04-11 540 Garage and/or Parking Lot License Renewal Fee
2174986 DCA-MFAL INVOICED 2015-09-22 600 Manual Fee Account Licensing
2016159 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-19 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-04-19 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2020-02-19 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2020-02-19 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-03-08 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-03-08 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data
2019-03-08 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2015-01-13 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2015-01-13 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2015-01-13 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2014-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RL MERCER STREET LLC
Party Role:
Defendant
Party Name:
GROPPER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State