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