Search icon

136 EAST 55TH STREET GARAGE LLC

Company Details

Name: 136 EAST 55TH STREET GARAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4319366
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-407-2516

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
1460741-DCA Active Business 2013-03-26 2025-03-31

History

Start date End date Type Value
2021-03-09 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-13 2021-03-09 Address C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, 33RD FL., NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2012-12-21 2018-04-13 Address TERS, AN OFFICE OF THE ETC., 345 PARK AVE., 33RD FL., NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2012-11-13 2012-12-21 Address GOLDFARB & FLEECE LLP, 345 PARK AVENUE, NEW YORK, NY, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039823 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221117001779 2022-11-17 BIENNIAL STATEMENT 2022-11-01
210309000360 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
201112060615 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181116006250 2018-11-16 BIENNIAL STATEMENT 2018-11-01
180413006275 2018-04-13 BIENNIAL STATEMENT 2016-11-01
130124001082 2013-01-24 CERTIFICATE OF PUBLICATION 2013-01-24
121221001039 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
121113000995 2012-11-13 APPLICATION OF AUTHORITY 2012-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 136 E 55TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 136 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 136 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 136 E 55TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 136 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-31 No data 136 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued 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
3632459 RENEWAL INVOICED 2023-04-24 540 Garage and/or Parking Lot License Renewal Fee
3571270 LL VIO CREDITED 2022-12-22 875 LL - License Violation
3347178 RENEWAL INVOICED 2021-07-07 540 Garage and/or Parking Lot License Renewal Fee
3034592 RENEWAL INVOICED 2019-05-13 540 Garage and/or Parking Lot License Renewal Fee
2947818 LL VIO INVOICED 2018-12-18 500 LL - License Violation
2579532 RENEWAL INVOICED 2017-03-23 540 Garage and/or Parking Lot License Renewal Fee
2027576 RENEWAL INVOICED 2015-03-25 540 Garage and/or Parking Lot License Renewal Fee
1234608 LICENSE INVOICED 2013-03-29 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-15 Default Decision 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 No data 1 No data
2022-12-15 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data 2 No data
2022-12-15 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data
2022-12-15 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 No data 2 No data
2018-12-05 Pleaded BUSINESS POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2018-12-05 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 19 Feb 2025

Sources: New York Secretary of State