Name: | FRIEND 54 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2010 (15 years ago) |
Entity Number: | 3938931 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1357137-DCA | Inactive | Business | 2010-06-04 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-20 | 2018-01-18 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041855 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401000795 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200518060689 | 2020-05-18 | BIENNIAL STATEMENT | 2020-04-01 |
SR-101901 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101902 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180626006024 | 2018-06-26 | BIENNIAL STATEMENT | 2018-04-01 |
180118000097 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
140707002001 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120530003028 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100720000456 | 2010-07-20 | CERTIFICATE OF PUBLICATION | 2010-07-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-12-18 | No data | 234 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1952309 | LL VIO | INVOICED | 2015-01-28 | 1125.050048828125 | LL - License Violation |
1929828 | LL VIO | CREDITED | 2015-01-02 | 1125.050048828125 | LL - License Violation |
1789795 | DCA-MFAL | INVOICED | 2014-09-25 | 300 | Manual Fee Account Licensing |
1050912 | RENEWAL | INVOICED | 2013-02-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
201171 | LL VIO | INVOICED | 2013-01-25 | 250 | LL - License Violation |
1050913 | RENEWAL | INVOICED | 2011-02-08 | 600 | Garage and/or Parking Lot License Renewal Fee |
132865 | LL VIO | INVOICED | 2010-11-16 | 3000 | LL - License Violation |
1013635 | LICENSE | INVOICED | 2010-06-04 | 300 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-12-18 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 13 | 13 | No data | No data |
2014-12-18 | Settlement (Pre-Hearing) | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 2 | 2 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State