Name: | CARNEGIE BROADWAY PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2017 (8 years ago) |
Entity Number: | 5172310 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059472-DCA | Inactive | Business | 2017-10-17 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | 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) |
2017-07-19 | 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 |
---|---|---|---|
230705003326 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002726 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190905060078 | 2019-09-05 | BIENNIAL STATEMENT | 2019-07-01 |
SR-107986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180117000524 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
171016000015 | 2017-10-16 | CERTIFICATE OF PUBLICATION | 2017-10-16 |
170719000236 | 2017-07-19 | ARTICLES OF ORGANIZATION | 2017-07-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-03-06 | No data | 211 W 56TH ST, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-21 | No data | 211 W 56TH 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 | 211-221 W 56TH 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3012211 | RENEWAL | INVOICED | 2019-04-03 | 600 | Garage and/or Parking Lot License Renewal Fee |
2676412 | LICENSE | INVOICED | 2017-10-13 | 450 | Garage or Parking Lot License Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State