Search icon

LITTLE LIBERTY 1 LLC

Company Details

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

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
1373957-DCA Inactive Business 2010-10-12 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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