Search icon

RECTOR WEST PARKING LLC

Company Details

Name: RECTOR WEST PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034638
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-786-4796

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RECTOR WEST PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1412773-DCA Inactive Business 2011-11-07 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 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)

Filings

Filing Number Date Filed Type Effective Date
241202006755 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001282 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207062010 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-102409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007882 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180117000433 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161206007518 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006248 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130107002376 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-07 No data 200 RECTOR PL, Manhattan, NEW YORK, NY, 10280 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 200 RECTOR PL, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 200 RECTOR PL, Manhattan, NEW YORK, NY, 10280 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 RECTOR PL, Manhattan, NEW YORK, NY, 10280 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 200 RECTOR PL, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 200 RECTOR PL, Manhattan, NEW YORK, NY, 10280 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-18 2016-05-05 Other Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009419 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee
2921945 LL VIO INVOICED 2018-11-01 375 LL - License Violation
2637088 LL VIO INVOICED 2017-07-06 250 LL - License Violation
2637087 LL VIO CREDITED 2017-07-06 250 LL - License Violation
2630324 LL VIO CREDITED 2017-06-26 750 LL - License Violation
2580578 RENEWAL INVOICED 2017-03-25 600 Garage and/or Parking Lot License Renewal Fee
2020465 RENEWAL INVOICED 2015-03-17 600 Garage and/or Parking Lot License Renewal Fee
1782063 DCA-MFAL INVOICED 2014-09-15 300 Manual Fee Account Licensing
1226984 RENEWAL INVOICED 2013-02-22 600 Garage and/or Parking Lot License Renewal Fee
1085452 LICENSE INVOICED 2011-11-07 450 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-26 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data
2017-05-22 Settlement (Pre-Hearing) Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2017-05-22 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-22 Settlement (Pre-Hearing) IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State