Name: | SUPREME 85 PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2011 (13 years ago) |
Entity Number: | 4150933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-694-2060
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 |
---|---|---|---|---|
1416193-DCA | Active | Business | 2012-01-03 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | 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: Service of Process) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-04 | 2018-01-17 | Address | 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-10-27 | 2017-10-04 | Address | 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-10-06 | 2016-10-27 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004035 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211019001215 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191015060518 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-102953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180117000424 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
171004006448 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
161027006180 | 2016-10-27 | BIENNIAL STATEMENT | 2015-10-01 |
131030002102 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
120112000885 | 2012-01-12 | CERTIFICATE OF PUBLICATION | 2012-01-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-03-29 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-14 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-14 | No data | 85 LIVINGSTON ST, BROOKLYN, NY, 11201 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-22 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-09-13 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-17 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-04 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-19 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-15 | No data | 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | 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 |
---|---|---|---|---|---|
2016-11-04 | 2016-12-08 | Damage / Estimate | Yes | 328.00 | Cash Amount |
2015-12-17 | 2016-02-09 | Surcharge/Overcharge | Yes | 2.00 | Cash Amount |
2015-04-17 | 2015-04-29 | Advertising/General | Yes | 20.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3616301 | RENEWAL | INVOICED | 2023-03-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
3616302 | RENEWAL | CREDITED | 2023-03-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
3616303 | RENEWAL | CREDITED | 2023-03-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
3351550 | RENEWAL | INVOICED | 2021-07-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
3068470 | LL VIO | INVOICED | 2019-08-01 | 875 | LL - License Violation |
3004039 | RENEWAL | INVOICED | 2019-03-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
2916974 | LL VIO | INVOICED | 2018-10-25 | 1500.050048828125 | LL - License Violation |
2890292 | LL VIO | CREDITED | 2018-09-25 | 1500.050048828125 | LL - License Violation |
2888366 | LL VIO | CREDITED | 2018-09-21 | 1474.8900146484375 | LL - License Violation |
2583178 | LL VIO | INVOICED | 2017-03-31 | 499.9200134277344 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-22 | Pleaded | BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2019-07-22 | 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 |
2019-07-22 | Pleaded | SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2018-09-13 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 37 | 37 | No data | No data |
2018-09-13 | Settlement (Pre-Hearing) | 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 |
2018-09-13 | Settlement (Pre-Hearing) | SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-03-17 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 22 | 22 | No data | No data |
2017-03-17 | 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 |
2015-08-19 | Settlement (Pre-Hearing) | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
2015-01-15 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State