Name: | WEST 39TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2009 (15 years ago) |
Entity Number: | 3891338 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-535-8670
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464152-DCA | Active | Business | 2013-05-09 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-04 | 2023-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000426 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201001904 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060270 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-101682 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101681 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-27 | 2016-02-12 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590654 | RENEWAL | INVOICED | 2023-01-30 | 540 | Garage and/or Parking Lot License Renewal Fee |
3285021 | RENEWAL | INVOICED | 2021-01-19 | 540 | Garage and/or Parking Lot License Renewal Fee |
3005425 | RENEWAL | INVOICED | 2019-03-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
2974875 | LL VIO | INVOICED | 2019-02-04 | 75 | LL - License Violation |
2576194 | RENEWAL | INVOICED | 2017-03-16 | 540 | Garage and/or Parking Lot License Renewal Fee |
2019195 | RENEWAL | INVOICED | 2015-03-16 | 540 | Garage and/or Parking Lot License Renewal Fee |
1736218 | CL VIO | CREDITED | 2014-07-17 | 175 | CL - Consumer Law Violation |
1231448 | LICENSE | INVOICED | 2013-05-09 | 75 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-19 | Pleaded | IMPROPER RATE SIGN | 1 | No data | No data | No data |
2019-01-07 | Settlement (Pre-Hearing) | IMPROPER STORAGE | 1 | 1 | No data | No data |
2014-07-08 | 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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State