Name: | PARKSIDE GARAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2016 (9 years ago) |
Entity Number: | 4996482 |
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 |
---|---|---|---|---|
2054358-DCA | Active | Business | 2017-06-13 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | 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) |
2016-08-19 | 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 |
---|---|---|---|
240801042829 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001524 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063479 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-107247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006272 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180117000451 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
161028000369 | 2016-10-28 | CERTIFICATE OF PUBLICATION | 2016-10-28 |
160819000529 | 2016-08-19 | ARTICLES OF ORGANIZATION | 2016-08-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-11-17 | No data | 125 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-15 | No data | 125 PARKSIDE AVE, Brooklyn, BROOKLYN, NY, 11226 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-19 | 2019-08-14 | Lost Property | Yes | 446.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3622018 | RENEWAL | INVOICED | 2023-03-27 | 600 | Garage and/or Parking Lot License Renewal Fee |
3318678 | DCA-MFAL | INVOICED | 2021-04-16 | 600 | Manual Fee Account Licensing |
3016379 | DCA-MFAL | INVOICED | 2019-04-10 | 600 | Manual Fee Account Licensing |
2623901 | LICENSE | INVOICED | 2017-06-12 | 600 | Garage or Parking Lot License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State