Search icon

21ST AND 11TH PARKING LLC

Company Details

Name: 21ST AND 11TH PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929424
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
2059576-DCA Active Business 2017-10-18 2025-03-31
2059544-DCA Inactive Business 2017-10-18 2017-10-18

History

Start date End date Type Value
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-02 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)
2016-04-13 2018-01-17 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003965 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401000692 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200518060683 2020-05-18 BIENNIAL STATEMENT 2020-04-01
SR-106893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180625006359 2018-06-25 BIENNIAL STATEMENT 2018-04-01
180117000747 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160629000185 2016-06-29 CERTIFICATE OF PUBLICATION 2016-06-29
160413000358 2016-04-13 ARTICLES OF ORGANIZATION 2016-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-30 No data 551 W 21ST ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 551 W 21ST ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 551 W 21ST ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data 551 W 21ST ST, Manhattan, NEW YORK, NY, 10011 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
3622481 RENEWAL INVOICED 2023-03-28 540 Garage and/or Parking Lot License Renewal Fee
3356686 RENEWAL INVOICED 2021-08-04 540 Garage and/or Parking Lot License Renewal Fee
3356687 RENEWAL INVOICED 2021-08-04 540 Garage and/or Parking Lot License Renewal Fee
3016218 DCA-MFAL INVOICED 2019-04-10 540 Manual Fee Account Licensing
2678354 LICENSE INVOICED 2017-10-18 405 Garage or Parking Lot License Fee
2676262 LICENSE CREDITED 2017-10-13 405 Garage or Parking Lot License Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State