Search icon

EAST 54TH OPERATING LLC

Company Details

Name: EAST 54TH OPERATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191783
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: AARON KATZ, 280 PARK AVE, S. #2-L, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-964-4323

DOS Process Agent

Name Role Address
PARKIT MANAGEMENT DOS Process Agent ATTN: AARON KATZ, 280 PARK AVE, S. #2-L, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1418775-DCA Active Business 2012-02-06 2025-03-31

History

Start date End date Type Value
2016-01-04 2023-12-18 Address ATTN: AARON KATZ, 280 PARK AVE, S. #2-L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-01-23 2016-01-04 Address ATTN: GARY SPINDLER, 250 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003622 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190422060158 2019-04-22 BIENNIAL STATEMENT 2018-01-01
160104007399 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140508006783 2014-05-08 BIENNIAL STATEMENT 2014-01-01
120123000304 2012-01-23 ARTICLES OF ORGANIZATION 2012-01-23

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-01 2018-09-07 Damaged Goods No 0.00 Advised to Sue
2017-08-24 2017-09-29 Surcharge/Overcharge Yes 20.00 Cash Amount
2014-03-31 2014-04-28 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617098 RENEWAL INVOICED 2023-03-16 600 Garage and/or Parking Lot License Renewal Fee
3330668 RENEWAL INVOICED 2021-05-14 600 Garage and/or Parking Lot License Renewal Fee
3295679 CL VIO INVOICED 2021-02-12 350 CL - Consumer Law Violation
3295678 LL VIO INVOICED 2021-02-12 1000 LL - License Violation
3262677 CL VIO CREDITED 2020-11-27 175 CL - Consumer Law Violation
3262676 LL VIO CREDITED 2020-11-27 500 LL - License Violation
3001480 RENEWAL INVOICED 2019-03-13 600 Garage and/or Parking Lot License Renewal Fee
2830718 LL VIO INVOICED 2018-08-20 1000 LL - License Violation
2830717 LL VIO CREDITED 2018-08-20 1250 LL - License Violation
2588350 RENEWAL INVOICED 2017-04-11 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-01 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 No data No data No data
2023-11-01 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 No data No data No data
2023-11-01 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data No data No data
2020-11-25 Default Decision PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 No data 1 No data
2020-11-25 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 No data 2 No data
2018-07-30 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 2 No data No data
2018-07-30 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 2 2 No data No data
2016-03-24 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 8 8 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State