Name: | LITTLE LIBERTY 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2010 (14 years ago) |
Entity Number: | 3986987 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-964-0236
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 |
---|---|---|---|---|
1373957-DCA | Inactive | Business | 2010-10-12 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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) |
2016-08-05 | 2018-01-17 | Address | 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-22 | 2016-08-05 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-08-20 | 2012-08-22 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001454 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003285 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063468 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-102171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102172 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006249 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180117000811 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
160805006196 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140828006347 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120822002033 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-07-07 | No data | 211 N END AVE, Manhattan, NEW YORK, NY, 10282 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-23 | No data | 211 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-01 | No data | 211 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-11 | No data | 211 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-20 | No data | 211 N END AVE, Manhattan, NEW YORK, NY, 10282 | Warning | 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 |
---|---|---|---|---|---|
3009319 | RENEWAL | INVOICED | 2019-03-28 | 300 | Garage and/or Parking Lot License Renewal Fee |
2961180 | LL VIO | INVOICED | 2019-01-11 | 1000 | LL - License Violation |
2939617 | LL VIO | CREDITED | 2018-12-06 | 1000 | LL - License Violation |
2607115 | LL VIO | INVOICED | 2017-05-08 | 5199.9599609375 | LL - License Violation |
2580572 | RENEWAL | INVOICED | 2017-03-25 | 300 | Garage and/or Parking Lot License Renewal Fee |
2306807 | LL VIO | INVOICED | 2016-03-23 | 3825.0400390625 | LL - License Violation |
2021370 | RENEWAL | INVOICED | 2015-03-18 | 300 | Garage and/or Parking Lot License Renewal Fee |
1785685 | DCA-MFAL | INVOICED | 2014-09-19 | 300 | Manual Fee Account Licensing |
1718086 | LL VIO | INVOICED | 2014-06-30 | 3575.0400390625 | LL - License Violation |
1716717 | LL VIO | CREDITED | 2014-06-27 | 1850.0999755859375 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-23 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 3 | 3 | No data | No data |
2018-11-23 | Settlement (Pre-Hearing) | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2018-11-23 | 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 |
2017-05-01 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 26 | 26 | No data | No data |
2017-05-01 | 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 |
2017-05-01 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
2016-03-11 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 21 | 21 | No data | No data |
2016-03-11 | Pleaded | PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS | 1 | 1 | No data | No data |
2014-06-20 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 21 | 21 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State