-
Home Page
›
-
Counties
›
-
New York
›
-
06820
›
-
LENOX PARKING GARAGE LLC
Company Details
Name: |
LENOX PARKING GARAGE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Mar 2017 (8 years ago)
|
Entity Number: |
5102203 |
ZIP code: |
06820
|
County: |
New York |
Place of Formation: |
New York |
Address: |
p.o. box 1266, DARIEN, CT, United States, 06820 |
Contact Details
Phone
+1 203-202-9746
DOS Process Agent
Name |
Role |
Address |
the llc
|
DOS Process Agent
|
p.o. box 1266, DARIEN, CT, United States, 06820
|
Licenses
Number |
Status |
Type |
Date |
End date |
2051104-DCA
|
Active
|
Business
|
2017-04-12
|
2025-03-31
|
History
Start date |
End date |
Type |
Value |
2017-03-15
|
2024-03-06
|
Address
|
99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240306004009
|
2024-02-28
|
CERTIFICATE OF CHANGE BY ENTITY
|
2024-02-28
|
170911000039
|
2017-09-11
|
CERTIFICATE OF PUBLICATION
|
2017-09-11
|
170315010246
|
2017-03-15
|
ARTICLES OF ORGANIZATION
|
2017-03-15
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2020-06-12
|
2020-08-21
|
Exchange Goods/Contract Cancelled
|
No
|
0.00
|
Advised to Sue
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3610312
|
RENEWAL
|
INVOICED
|
2023-03-03
|
540
|
Garage and/or Parking Lot License Renewal Fee
|
3308749
|
RENEWAL
|
INVOICED
|
2021-03-14
|
540
|
Garage and/or Parking Lot License Renewal Fee
|
3018841
|
LICENSEDOC15
|
INVOICED
|
2019-04-16
|
15
|
License Document Replacement
|
2974951
|
RENEWAL
|
INVOICED
|
2019-02-04
|
540
|
Garage and/or Parking Lot License Renewal Fee
|
2604522
|
LICENSEDOC0
|
INVOICED
|
2017-05-05
|
0
|
License Document Replacement, Lost in Mail
|
2587672
|
LICENSE
|
INVOICED
|
2017-04-10
|
540
|
Garage or Parking Lot License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2024-09-03
|
Pleaded
|
IMPROPER RATE SIGN
|
1
|
No data
|
No data
|
No data
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State