Search icon

FRIEND 54 MANAGEMENT LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1357137-DCA Inactive Business 2010-06-04 2015-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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