Search icon

BENEFICIAL 21 PARKING LLC

Company Details

Name: BENEFICIAL 21 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972083
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
BENEFICIAL 21 PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, 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
1367334-DCA Inactive Business 2010-08-19 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2024-07-03 Address 270 MADISON AVE., SUITE 200, 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 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-01-17 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-13 2016-07-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003485 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220705000093 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200730060340 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-102083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180705007163 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180117000544 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160705007974 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006288 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002212 2012-08-09 BIENNIAL STATEMENT 2012-07-01
101105000102 2010-11-05 CERTIFICATE OF PUBLICATION 2010-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-21 No data 329 E 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-21 No data 329 E 21ST ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 329 E 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-05 No data 329 E 21ST ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-26 2017-08-08 Damaged Goods Yes 4583.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010007 RENEWAL INVOICED 2019-03-29 600 Garage and/or Parking Lot License Renewal Fee
3000546 LL VIO INVOICED 2019-03-08 500 LL - License Violation
2577274 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2015798 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1785391 DCA-MFAL INVOICED 2014-09-18 300 Manual Fee Account Licensing
1775419 LL VIO INVOICED 2014-09-05 749.7999877929688 LL - License Violation
1775286 LL VIO CREDITED 2014-09-05 749.7999877929688 LL - License Violation
1759373 LL VIO CREDITED 2014-08-13 999.7999877929688 LL - License Violation
1053978 RENEWAL INVOICED 2013-03-04 600 Garage and/or Parking Lot License Renewal Fee
159800 LL VIO INVOICED 2012-01-12 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2019-02-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-08-05 Settlement (Pre-Hearing) 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
2014-08-05 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 46 46 No data No data

Date of last update: 20 Feb 2025

Sources: New York Secretary of State