Search icon

COLUMBUS 95 PARKING LLC

Company Details

Name: COLUMBUS 95 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2016 (8 years ago)
Entity Number: 4996546
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2053019-DCA Active Business 2017-05-16 2025-03-31

History

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)

Filings

Filing Number Date Filed Type Effective Date
240801042831 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801003769 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063463 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-107249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006239 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180117000782 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161028000334 2016-10-28 CERTIFICATE OF PUBLICATION 2016-10-28
160819000603 2016-08-19 ARTICLES OF ORGANIZATION 2016-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-30 No data 730 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-18 No data 730 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 730 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 730 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 730 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 730 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 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
3626593 LL VIO INVOICED 2023-04-06 9600 LL - License Violation
3620845 RENEWAL INVOICED 2023-03-23 380 Garage and/or Parking Lot License Renewal Fee
3620868 RENEWAL INVOICED 2023-03-23 380 Garage and/or Parking Lot License Renewal Fee
3620869 RENEWAL INVOICED 2023-03-23 380 Garage and/or Parking Lot License Renewal Fee
3561941 LL VIO CREDITED 2022-12-05 9600 LL - License Violation
3410066 RENEWAL INVOICED 2022-01-26 380 Garage and/or Parking Lot License Renewal Fee
3408686 PL VIO INVOICED 2022-01-20 500 PL - Padlock Violation
3377810 DCA-SUS CREDITED 2021-10-04 330 Suspense Account
3377812 PROCESSING INVOICED 2021-10-04 50 License Processing Fee
3346075 RENEWAL CREDITED 2021-07-06 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-30 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 31 No data 31 No data
2022-11-30 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2022-01-18 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2021-03-10 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-03-10 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
2021-03-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 53 53 No data No data
2019-06-13 Pleaded OVER CAPACITY 63 63 No data No data
2019-06-13 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
2017-05-10 Settlement (Pre-Hearing) GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State