Name: | BRISTOL 65 PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2010 (14 years ago) |
Entity Number: | 4034609 |
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 |
---|---|---|
BRISTOL 65 PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1406780-DCA | Inactive | Business | 2011-09-06 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | 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) |
2010-12-23 | 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 |
---|---|---|---|
241203003948 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201000594 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207061965 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-102403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007849 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180117000536 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
161206007501 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141216006220 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130107002373 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-22 | No data | 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-15 | No data | 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-20 | No data | 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-22 | No data | 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-22 | No data | 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-08 | No data | 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-05 | 2016-04-18 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-05-13 | 2014-05-23 | Damaged Goods | Yes | 500.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3310066 | LL VIO | INVOICED | 2021-03-18 | 500 | LL - License Violation |
3007739 | RENEWAL | INVOICED | 2019-03-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
2577335 | RENEWAL | INVOICED | 2017-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
2271693 | LL VIO | INVOICED | 2016-02-03 | 250 | LL - License Violation |
2009549 | RENEWAL | INVOICED | 2015-03-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
1779832 | DCA-MFAL | INVOICED | 2014-09-11 | 300 | Manual Fee Account Licensing |
1224345 | RENEWAL | INVOICED | 2013-02-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
175922 | LL VIO | INVOICED | 2012-12-28 | 550 | LL - License Violation |
178520 | LL VIO | INVOICED | 2012-07-20 | 500 | LL - License Violation |
1080758 | LICENSE | INVOICED | 2011-09-06 | 300 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-03-15 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
2021-03-15 | Pleaded | BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. | 1 | 1 | No data | No data |
2016-01-22 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State