Search icon

WALL PARK 45 LLC

Company Details

Name: WALL PARK 45 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2012 (12 years ago)
Entity Number: 4302949
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WALL PARK 45 LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1447270-DCA Active Business 2012-10-05 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-05 2018-01-23 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-02 2016-10-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002647 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221003000562 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062182 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-103643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004006243 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180123000637 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
161005006582 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006214 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130111000752 2013-01-11 CERTIFICATE OF PUBLICATION 2013-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-12 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-28 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-15 No data 45 WALL ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-20 2017-02-16 Misrepresentation Yes 62.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616423 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3616427 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3357414 LL VIO INVOICED 2021-08-05 250 LL - License Violation
3356843 LL VIO CREDITED 2021-08-04 450 LL - License Violation
3351867 RENEWAL INVOICED 2021-07-21 540 Garage and/or Parking Lot License Renewal Fee
3347978 LL VIO INVOICED 2021-07-09 500 LL - License Violation
3347427 LL VIO VOIDED 2021-07-07 625 LL - License Violation
3250679 LL VIO CREDITED 2020-11-02 250 LL - License Violation
3009569 RENEWAL INVOICED 2019-03-28 540 Garage and/or Parking Lot License Renewal Fee
2828516 LL VIO INVOICED 2018-08-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-01 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-07-01 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2020-10-29 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2018-08-02 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2016-11-10 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State