Search icon

DILIGENT PARKING LLC

Company Details

Name: DILIGENT PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284296
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
DILIGENT PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Agent

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

Licenses

Number Status Type Date End date
0817003-DCA Inactive Business 2006-05-18 2021-03-31

History

Start date End date Type Value
2018-07-05 2020-07-30 Address 270 MADISON AVE., 2ND FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-07-05 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-11-27 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-14 2016-07-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-30 1998-08-14 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060383 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86646 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007239 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000569 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008257 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006307 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002198 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002695 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002285 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002356 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-24 No data 150 W 68TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 150 W 68TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 150 W 68TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-31 No data 150 W 68TH ST, Manhattan, NEW YORK, NY, 10023 Violation 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
3034356 LL VIO INVOICED 2019-05-10 1625.0400390625 LL - License Violation
3013271 RENEWAL INVOICED 2019-04-05 600 Garage and/or Parking Lot License Renewal Fee
2850509 LL VIO INVOICED 2018-09-05 250.02000427246094 LL - License Violation
2819576 LL VIO CREDITED 2018-07-31 4500 LL - License Violation
2800777 LL VIO CREDITED 2018-06-19 250.02000427246094 LL - License Violation
2577138 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2321021 LL VIO INVOICED 2016-04-08 1889.8900146484375 LL - License Violation
2014153 RENEWAL INVOICED 2015-03-10 600 Garage and/or Parking Lot License Renewal Fee
1883624 LL VIO INVOICED 2014-11-14 3289.97998046875 LL - License Violation
1882861 LL VIO CREDITED 2014-11-14 3289.97998046875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-24 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-04-24 Pleaded BUSINESS DOES NOT PROVIDE CLAIM CHECKS TO CUSTOMERS AND THERFORE DOES NOT PROVIDE THE DATE OF ACCEPTANCE OF THE VEHICLE, THE LICENSEE'S NAME, and THE LICENSE NUMBER. (3 counts) 1 1 No data No data
2019-04-24 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2019-04-24 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2019-04-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 No data No data
2019-04-24 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2018-06-06 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2016-03-30 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 43 43 No data No data
2016-03-30 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-10-31 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State