Search icon

58W58 PARKING LLC

Company Details

Name: 58W58 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5152045
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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2059538-DCA Active Business 2017-10-18 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-02 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)
2017-06-09 2018-01-17 Address 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003363 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210607060873 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060573 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-107914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000571 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170828000131 2017-08-28 CERTIFICATE OF PUBLICATION 2017-08-28
170609000651 2017-06-09 ARTICLES OF ORGANIZATION 2017-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-28 No data 58 W 58TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 58 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 58 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-08 No data 58 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-18 2022-12-05 Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606380 RENEWAL INVOICED 2023-03-01 540 Garage and/or Parking Lot License Renewal Fee
3606384 RENEWAL INVOICED 2023-03-01 540 Garage and/or Parking Lot License Renewal Fee
3537789 LL VIO INVOICED 2022-10-17 175 LL - License Violation
3535195 LL VIO VOIDED 2022-10-07 175 LL - License Violation
3469982 LL VIO VOIDED 2022-08-03 175 LL - License Violation
3363824 NGC INVOICED 2021-08-26 20 No Good Check Fee
3359776 RENEWAL INVOICED 2021-08-12 540 Garage and/or Parking Lot License Renewal Fee
3359808 RENEWAL INVOICED 2021-08-12 540 Garage and/or Parking Lot License Renewal Fee
3033954 LICENSEDOC0 INVOICED 2019-05-10 0 License Document Replacement, Lost in Mail
3012206 RENEWAL INVOICED 2019-04-03 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-28 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

Date of last update: 31 Jan 2025

Sources: New York Secretary of State