Search icon

EAST VILLAGE PARKING LLC

Company Details

Name: EAST VILLAGE PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2016 (8 years ago)
Entity Number: 5006965
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
EAST VILLAGE PARKING LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2045345-DCA Inactive Business 2016-11-07 2023-03-31

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)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-12 2018-01-18 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
240903005908 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902000953 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902061199 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-107292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006143 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180118000107 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
161118000794 2016-11-18 CERTIFICATE OF PUBLICATION 2016-11-18
160912000859 2016-09-12 ARTICLES OF ORGANIZATION 2016-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-06 No data 22 E 1ST ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 22 E 1ST ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-25 No data 22 E 1ST ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 22 E 1ST ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 22 E 1ST ST, Manhattan, NEW YORK, NY, 10003 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
3346810 RENEWAL INVOICED 2021-07-06 380 Garage and/or Parking Lot License Renewal Fee
3333201 DCA-SUS CREDITED 2021-05-25 250 Suspense Account
3327853 LL VIO INVOICED 2021-05-04 250 LL - License Violation
3013284 RENEWAL INVOICED 2019-04-05 380 Garage and/or Parking Lot License Renewal Fee
2711542 LL VIO INVOICED 2017-12-15 250 LL - License Violation
2619131 RENEWAL INVOICED 2017-06-01 380 Garage and/or Parking Lot License Renewal Fee
2483358 LICENSE INVOICED 2016-11-03 95 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-29 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2017-12-11 Pleaded BUSINESS HAS A WAIVER AND FAILS TO POST A SIGN STATING 'BIKE PARKING NOT REQUIRED BY LAW.' 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State