Search icon

SMITH & LIVINGSTON PARKING LLC

Company Details

Name: SMITH & LIVINGSTON PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158499
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
2078637-DCA Active Business 2018-09-28 2025-03-31
2059649-DCA Active Business 2017-10-19 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-08 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)
2017-06-21 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
230608001354 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210607060888 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060682 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-107936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107935 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000121 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170913000011 2017-09-13 CERTIFICATE OF PUBLICATION 2017-09-13
170621000690 2017-06-21 ARTICLES OF ORGANIZATION 2017-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-27 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 22 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-25 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-26 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-05 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 22 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 141 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 22 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Warning 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
3620835 RENEWAL INVOICED 2023-03-23 380 Garage and/or Parking Lot License Renewal Fee
3620839 RENEWAL INVOICED 2023-03-23 380 Garage and/or Parking Lot License Renewal Fee
3620843 RENEWAL INVOICED 2023-03-23 300 Garage and/or Parking Lot License Renewal Fee
3350035 RENEWAL INVOICED 2021-07-15 300 Garage and/or Parking Lot License Renewal Fee
3350037 RENEWAL CREDITED 2021-07-15 300 Garage and/or Parking Lot License Renewal Fee
3350070 RENEWAL INVOICED 2021-07-15 380 Garage and/or Parking Lot License Renewal Fee
3350071 RENEWAL CREDITED 2021-07-15 380 Garage and/or Parking Lot License Renewal Fee
3160137 LL VIO INVOICED 2020-02-19 2855.0400390625 LL - License Violation
3068442 LL VIO INVOICED 2019-08-01 250 LL - License Violation
3004036 RENEWAL INVOICED 2019-03-19 300 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 No data No data
2019-07-22 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2018-09-13 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2018-09-13 Settlement (Pre-Hearing) BUSINESS CHARGES DIFFERENT RATES FOR CERTAIN DAYS OF WEEK AND/OR FOR SPECIAL OCCASIONS AND FAILS TO POST A SIGN DISCLOSING THOSE RATES. 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State