Name: | GREENLUX PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2011 (14 years ago) |
Entity Number: | 4094495 |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1406771-DCA | Inactive | Business | 2011-09-06 | 2021-03-31 |
1397700-DCA | Inactive | Business | 2011-06-27 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-15 | 2018-01-18 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-05-13 | 2017-05-15 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004619 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210609060152 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
190507060266 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180118000084 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
170515006121 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
151029006087 | 2015-10-29 | BIENNIAL STATEMENT | 2015-05-01 |
130515002420 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110805000885 | 2011-08-05 | CERTIFICATE OF PUBLICATION | 2011-08-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-07-07 | No data | 300 N END AVE, Manhattan, NEW YORK, NY, 10282 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-07-07 | No data | 200 N END AVE, Manhattan, NEW YORK, NY, 10282 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-30 | No data | 300 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-30 | No data | 200 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-23 | No data | 200 N END AVE, Manhattan, NEW YORK, NY, 10282 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-23 | No data | 300 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-08 | No data | 200 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-08 | No data | 300 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-11 | No data | 200 N END AVE, Manhattan, NEW YORK, NY, 10282 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-11 | No data | 300 N END AVE, Manhattan, NEW YORK, NY, 10282 | 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 |
---|---|---|---|---|---|
3245725 | LL VIO | INVOICED | 2020-10-13 | 680 | LL - License Violation |
3245731 | LL VIO | INVOICED | 2020-10-13 | 250.02999877929688 | LL - License Violation |
3009136 | RENEWAL | INVOICED | 2019-03-28 | 540 | Garage and/or Parking Lot License Renewal Fee |
3009137 | RENEWAL | INVOICED | 2019-03-28 | 380 | Garage and/or Parking Lot License Renewal Fee |
2940134 | LL VIO | INVOICED | 2018-12-06 | 250 | LL - License Violation |
2625257 | LL VIO | INVOICED | 2017-06-14 | 1062.5 | LL - License Violation |
2625258 | LL VIO | INVOICED | 2017-06-14 | 1562.52001953125 | LL - License Violation |
2577369 | RENEWAL | INVOICED | 2017-03-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
2577374 | RENEWAL | INVOICED | 2017-03-20 | 380 | Garage and/or Parking Lot License Renewal Fee |
2312487 | LL VIO | INVOICED | 2016-03-30 | 499.989990234375 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-30 | 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 |
2020-09-30 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 10 | 10 | No data | No data |
2018-11-23 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2017-05-08 | 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 |
2017-05-08 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 5 | 5 | No data | No data |
2017-05-08 | Pleaded | SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-05-08 | 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 |
2017-05-08 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 2 | 2 | No data | No data |
2016-03-11 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 13 | 13 | No data | No data |
2016-03-11 | Pleaded | PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State