Search icon

KING 67 LLC

Company Details

Name: KING 67 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947200
ZIP code: 10016
County: New York
Place of Formation: New York
Address: KING 67 LLC, 270 MADISON AVE. 2ND FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
KING 67 LLC DOS Process Agent KING 67 LLC, 270 MADISON AVE. 2ND FLOOR, NEW YORK, NY, United States, 10016

Agent

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

Licenses

Number Status Type Date End date
1377930-DCA Inactive Business 2010-11-30 2020-10-20

History

Start date End date Type Value
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2024-05-01 Address 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-17 2018-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-19 2018-01-17 Address 270 MADISON, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-07 2016-05-19 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042592 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504003584 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060693 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-101937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006758 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180117000831 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160519006241 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140828006344 2014-08-28 BIENNIAL STATEMENT 2014-05-01
120703002543 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100813000790 2010-08-13 CERTIFICATE OF PUBLICATION 2010-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-26 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-13 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 150 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 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
3339340 LL VIO INVOICED 2021-06-17 1000 LL - License Violation
3333443 LL VIO CREDITED 2021-05-26 1000 LL - License Violation
3142677 LL VIO INVOICED 2020-01-10 499.989990234375 LL - License Violation
3016367 DCA-MFAL INVOICED 2019-04-10 600 Manual Fee Account Licensing
2620285 DCA-MFAL INVOICED 2017-06-05 600 Manual Fee Account Licensing
2228357 LL VIO INVOICED 2015-12-04 2700 LL - License Violation
2047883 PL VIO INVOICED 2015-04-14 150 PL - Padlock Violation
2014230 RENEWAL INVOICED 2015-03-10 600 Garage and/or Parking Lot License Renewal Fee
1980607 LL VIO INVOICED 2015-02-11 1000.1599731445312 LL - License Violation
1980584 LL VIO CREDITED 2015-02-11 1000.1599731445312 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-20 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2021-05-20 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2021-05-20 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-05-20 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
2020-01-02 Pleaded OVER CAPACITY 13 13 No data No data
2020-01-02 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-11-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 35 35 No data No data
2015-11-13 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
2015-11-13 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-11-13 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State