Search icon

CLARIDGE 87 PARKING LLC

Company Details

Name: CLARIDGE 87 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030378
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
CLARIDGE 87 PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1380047-DCA Inactive Business 2011-01-04 2023-03-31

History

Start date End date Type Value
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-01-17 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-14 2016-12-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005226 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201001024 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061972 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-102372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007856 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180117000489 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161206007460 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006225 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130104002457 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-01 No data 201 E 87TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 201 E 87TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 201 E 87TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 201 E 87TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 201 E 87TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 200 E 87TH ST, Manhattan, NEW YORK, NY, 10128 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
3346069 RENEWAL INVOICED 2021-07-06 600 Garage and/or Parking Lot License Renewal Fee
3014344 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2927255 LL VIO INVOICED 2018-11-08 824.969970703125 LL - License Violation
2726251 LL VIO INVOICED 2018-01-09 1124.8800048828125 LL - License Violation
2707451 LL VIO CREDITED 2017-12-08 1124.8800048828125 LL - License Violation
2577528 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2502707 LL VIO INVOICED 2016-12-02 750 LL - License Violation
2017683 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee
1786265 DCA-MFAL INVOICED 2014-09-19 300 Manual Fee Account Licensing
1647629 LL VIO INVOICED 2014-04-09 499.8999938964844 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-29 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 29 29 No data No data
2018-10-29 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
2017-11-30 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
2017-11-30 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 33 33 No data No data
2016-11-23 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
2016-11-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 25 25 No data No data
2016-11-23 Pleaded BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 1 No data No data
2014-03-31 Pleaded BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY. 1 1 No data No data
2014-03-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State