Name: | CLINTON GRAND PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2016 (9 years ago) |
Date of dissolution: | 07 Feb 2020 |
Entity Number: | 4899598 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034514-DCA | Inactive | Business | 2016-03-16 | 2019-03-31 |
2034511-DCA | Inactive | Business | 2016-03-16 | 2019-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2016-02-22 | 2018-01-17 | Address | 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207000019 | 2020-02-07 | ARTICLES OF DISSOLUTION | 2020-02-07 |
SR-106792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106793 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180626006022 | 2018-06-26 | BIENNIAL STATEMENT | 2018-02-01 |
180117000490 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
160505000386 | 2016-05-05 | CERTIFICATE OF PUBLICATION | 2016-05-05 |
160222000200 | 2016-02-22 | ARTICLES OF ORGANIZATION | 2016-02-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-11-07 | No data | 413 GRAND ST, Manhattan, NEW YORK, NY, 10002 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-19 | No data | 413 GRAND ST, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-19 | No data | 240 E BROADWAY, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-28 | No data | 413 GRAND ST, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2577606 | RENEWAL | INVOICED | 2017-03-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
2577653 | RENEWAL | INVOICED | 2017-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
2296298 | LICENSE | INVOICED | 2016-03-10 | 405 | Garage or Parking Lot License Fee |
2296342 | LICENSE | INVOICED | 2016-03-10 | 450 | Garage or Parking Lot License Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State