Search icon

MP 126 LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2064837-DCA Active Business 2018-01-11 2025-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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