Search icon

MONTAGUE PARKING LLC

Company Details

Name: MONTAGUE PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2014 (10 years ago)
Entity Number: 4635314
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

Agent

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

DOS Process Agent

Name Role Address
MONTAGUE PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2016720-DCA Active Business 2014-12-22 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 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)
2016-09-06 2018-01-17 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-12 2016-09-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005951 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902000812 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902061209 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-105410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105411 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006159 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180117000799 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160906006635 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141120001052 2014-11-20 CERTIFICATE OF PUBLICATION 2014-11-20
140912010059 2014-09-12 ARTICLES OF ORGANIZATION 2014-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-10 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-28 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 180 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 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
3616373 RENEWAL INVOICED 2023-03-15 540 Garage and/or Parking Lot License Renewal Fee
3525459 LL VIO INVOICED 2022-09-22 175 LL - License Violation
3356671 RENEWAL INVOICED 2021-08-04 540 Garage and/or Parking Lot License Renewal Fee
3256768 LL VIO INVOICED 2020-11-12 250 LL - License Violation
3232370 LL VIO VOIDED 2020-09-14 250 LL - License Violation
3003474 RENEWAL INVOICED 2019-03-18 540 Garage and/or Parking Lot License Renewal Fee
2580519 RENEWAL INVOICED 2017-03-25 540 Garage and/or Parking Lot License Renewal Fee
2097589 LL VIO INVOICED 2015-06-05 500 LL - License Violation
2009431 RENEWAL INVOICED 2015-03-05 540 Garage and/or Parking Lot License Renewal Fee
1947108 LL VIO INVOICED 2015-01-22 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-19 Pleaded BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data
2020-09-10 Pleaded BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data
2015-04-30 Pleaded BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data
2015-04-30 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2015-01-15 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2015-01-15 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: 01 Feb 2025

Sources: New York Secretary of State