Name: | MP 126 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2011 (13 years ago) |
Entity Number: | 4161499 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-490-3460
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LKV6V5ELXME5 | 2023-10-04 | 162 E 126TH STE 600, NEW YORK, NY, 10035, 1744, USA | 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-10-06 |
Initial Registration Date | 2021-06-29 |
Entity Start Date | 2014-01-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 812930 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GREG GONZALEZ |
Role | MEMBER |
Address | 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GREG GONZALEZ |
Role | MEMBER |
Address | 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064837-DCA | Active | Business | 2018-01-11 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-31 | 2018-05-16 | Address | ATTN: LAWRENCE LIPMAN, 545 FIFTH AENUE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-11-03 | 2015-12-31 | Address | 545 FIFTH AVENUE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527060444 | 2021-05-27 | BIENNIAL STATEMENT | 2019-11-01 |
180516000191 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
171113000787 | 2017-11-13 | CERTIFICATE OF AMENDMENT | 2017-11-13 |
151231002004 | 2015-12-31 | BIENNIAL STATEMENT | 2015-11-01 |
120224000715 | 2012-02-24 | CERTIFICATE OF PUBLICATION | 2012-02-24 |
111103000390 | 2011-11-03 | ARTICLES OF ORGANIZATION | 2011-11-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-25 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-07-29 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-09-09 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-10-30 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-19 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | 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 | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-26 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-29 | No data | 163 E 125TH ST, Manhattan, NEW YORK, NY, 10035 | Closed | 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 |
---|---|---|---|---|---|
3604913 | RENEWAL | INVOICED | 2023-02-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
3470275 | LL VIO | INVOICED | 2022-08-04 | 500 | LL - License Violation |
3370678 | LL VIO | INVOICED | 2021-09-16 | 375 | LL - License Violation |
3316330 | RENEWAL | INVOICED | 2021-04-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
3256299 | LL VIO | INVOICED | 2020-11-12 | 625 | LL - License Violation |
3253283 | LL VIO | CREDITED | 2020-11-04 | 875 | LL - License Violation |
3171157 | LL VIO | INVOICED | 2020-03-27 | 1000 | LL - License Violation |
3065337 | LL VIO | CREDITED | 2019-07-24 | 625 | LL - License Violation |
2987656 | RENEWAL | INVOICED | 2019-02-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
2920614 | LL VIO | INVOICED | 2018-10-30 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-07-29 | 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 |
2021-09-09 | 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 |
2020-10-30 | 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 |
2020-10-30 | Pleaded | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
2020-10-30 | Pleaded | BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS | 1 | 1 | No data | No data |
2019-07-19 | Default Decision | COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. | 1 | No data | 1 | No data |
2019-07-19 | Default Decision | BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. | 1 | No data | 1 | No data |
2018-09-13 | Settlement (Pre-Hearing) | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
2018-09-13 | Settlement (Pre-Hearing) | 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 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State