Search icon

KAR HOTEL OWNER LLC

Company Details

Name: KAR HOTEL OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038244
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-76975 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76976 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170123000158 2017-01-23 CERTIFICATE OF PUBLICATION 2017-01-23
161115000126 2016-11-15 APPLICATION OF AUTHORITY 2016-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-11 No data 10205 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 10205 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 10205 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 10205 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 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
3256555 LL VIO INVOICED 2020-11-12 375 LL - License Violation
3232499 LL VIO VOIDED 2020-09-15 375 LL - License Violation
3063185 CL VIO INVOICED 2019-07-18 260 CL - Consumer Law Violation
3063184 LL VIO INVOICED 2019-07-18 375 LL - License Violation
3039418 LL VIO CREDITED 2019-05-24 250 LL - License Violation
3039419 CL VIO CREDITED 2019-05-24 175 CL - Consumer Law Violation
2966476 RENEWAL INVOICED 2019-01-23 600 Garage and/or Parking Lot License Renewal Fee
2813149 CL VIO INVOICED 2018-07-16 175 CL - Consumer Law Violation
2813148 LL VIO INVOICED 2018-07-16 250 LL - License Violation
2739482 LL VIO INVOICED 2018-02-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-11 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2019-05-15 Hearing Decision PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 No data 1 No data
2019-05-15 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2018-07-06 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2018-07-06 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-01-29 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State