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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RECTOR WEST PARKING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1412773-DCA | Inactive | Business | 2011-11-07 | 2021-03-31 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-18 | 2016-05-05 | Other | Yes | 0.00 | Resolved and Consumer Satisfied |
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 |
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