Search icon

STATUE PARKING LLC

Company Details

Name: STATUE PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2014 (11 years ago)
Entity Number: 4545797
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-571-0538

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
2006318-DCA Inactive Business 2014-04-15 2021-03-31

History

Start date End date Type Value
2020-03-02 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-08 2020-03-02 Address 270 MADSION AVE., 2ND FLOOR, NEW YORK, NY, 10016, 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 2018-03-08 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)
2014-03-17 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
240302001151 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220316002417 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200302060813 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-104982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180308006160 2018-03-08 BIENNIAL STATEMENT 2018-03-01
180117000422 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161027006178 2016-10-27 BIENNIAL STATEMENT 2016-03-01
140604000754 2014-06-04 CERTIFICATE OF PUBLICATION 2014-06-04
140317000748 2014-03-17 ARTICLES OF ORGANIZATION 2014-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-07 No data 20 RIVER TERRACE, Manhattan, NEW YORK, NY, 10007 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 20 RIVER TER, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-23 No data 20 RIVER TER, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 20 RIVER TER, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 20 RIVER TER, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 20 RIVER TER, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 20 RIVER TER, Manhattan, NEW YORK, NY, 10282 Warning 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
3009567 RENEWAL INVOICED 2019-03-28 380 Garage and/or Parking Lot License Renewal Fee
2940079 LL VIO INVOICED 2018-12-06 250 LL - License Violation
2621971 LL VIO INVOICED 2017-06-08 1180 LL - License Violation
2581741 RENEWAL INVOICED 2017-03-28 380 Garage and/or Parking Lot License Renewal Fee
2312692 LL VIO INVOICED 2016-03-30 750.0399780273438 LL - License Violation
2021678 RENEWAL INVOICED 2015-03-18 380 Garage and/or Parking Lot License Renewal Fee
1939946 LL VIO INVOICED 2015-01-14 625.0399780273438 LL - License Violation
1782981 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing
1722378 LL VIO INVOICED 2014-07-07 500 LL - License Violation
1640350 LICENSE INVOICED 2014-04-01 190 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-23 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2017-05-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2017-05-08 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2017-05-08 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
2016-03-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2016-03-11 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
2015-01-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2015-01-08 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
2014-06-27 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2014-06-27 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State