Search icon

BEAVER STREET PARKING LLC

Company Details

Name: BEAVER STREET PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2013 (11 years ago)
Entity Number: 4446026
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-785-9733

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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2003108-DCA Active Business 2014-01-31 2025-03-31
2002269-DCA Inactive Business 2014-01-06 2014-12-15

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-27 2018-01-17 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-15 2016-10-27 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008909 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001098 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190905060073 2019-09-05 BIENNIAL STATEMENT 2019-08-01
SR-104406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000560 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170829006154 2017-08-29 BIENNIAL STATEMENT 2017-08-01
161027006176 2016-10-27 BIENNIAL STATEMENT 2015-08-01
131029000602 2013-10-29 CERTIFICATE OF PUBLICATION 2013-10-29
130815000394 2013-08-15 ARTICLES OF ORGANIZATION 2013-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-03 No data 15 WILLIAM 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 15 S WILLIAM ST, Manhattan, NEW YORK, NY, 10004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 15 WILLIAM ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 15 WILLIAM 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
2017-04-12 No data 15 S WILLIAM ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 15 WILLIAM ST, Manhattan, NEW YORK, NY, 10004 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
2021-03-19 2021-04-15 Surcharge/Overcharge No 0.00 Advised to Sue
2015-07-02 2015-07-15 Damaged Goods Yes 824.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623153 RENEWAL INVOICED 2023-03-29 600 Garage and/or Parking Lot License Renewal Fee
3623154 RENEWAL CREDITED 2023-03-29 600 Garage and/or Parking Lot License Renewal Fee
3623155 RENEWAL CREDITED 2023-03-29 600 Garage and/or Parking Lot License Renewal Fee
3623156 RENEWAL CREDITED 2023-03-29 600 Garage and/or Parking Lot License Renewal Fee
3363578 NGC INVOICED 2021-08-25 20 No Good Check Fee
3357277 RENEWAL INVOICED 2021-08-05 600 Garage and/or Parking Lot License Renewal Fee
3332884 LL VIO INVOICED 2021-05-25 500 LL - License Violation
3310473 LL VIO CREDITED 2021-03-19 250 LL - License Violation
3009127 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee
2625252 LL VIO CREDITED 2017-06-14 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-18 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2017-04-12 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
2017-04-12 Settlement (Pre-Hearing) Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2017-04-12 Settlement (Pre-Hearing) Bicycle was not locked to a rack, pole, or other device capable of securing the bicycle 1 1 No data No data
2017-04-12 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-03-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2016-03-17 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State