Search icon

LAIGHT STREET PARKING LLC

Company Details

Name: LAIGHT STREET PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4491977
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2111073-DCA Inactive Business 2023-02-15 2023-07-11
2002155-DCA Inactive Business 2014-01-03 2021-01-20

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 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)
2017-11-06 2018-01-17 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-25 2017-11-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040467 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003883 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191115060388 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-104635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000827 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
171106006854 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151208006077 2015-12-08 BIENNIAL STATEMENT 2015-11-01
140206000169 2014-02-06 CERTIFICATE OF PUBLICATION 2014-02-06
131125010050 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 416 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-21 No data 416 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 416 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 416 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 416 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 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
3623268 RENEWAL INVOICED 2023-03-29 540 Garage and/or Parking Lot License Renewal Fee
3592538 LICENSE INVOICED 2023-02-02 135 Garage or Parking Lot License Fee
3539823 DCA-MFAL INVOICED 2022-10-20 540 Manual Fee Account Licensing
3520342 PL VIO INVOICED 2022-09-06 500 PL - Padlock Violation
3466534 PL VIO CREDITED 2022-07-28 500 PL - Padlock Violation
3464432 DCA-SUS CREDITED 2022-07-20 220 Suspense Account
3464433 PROCESSING INVOICED 2022-07-20 50 License Processing Fee
3445612 LICENSE CREDITED 2022-05-09 270 Garage or Parking Lot License Fee
3340747 LL VIO INVOICED 2021-06-23 250 LL - License Violation
3037967 LL VIO INVOICED 2019-05-22 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2021-06-21 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
2019-05-09 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State