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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLARIDGE 87 PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380047-DCA | Inactive | Business | 2011-01-04 | 2023-03-31 |
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) |
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 |
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 |
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 |
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