Search icon

MOTT PARK LLC

Company Details

Name: MOTT PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923464
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1155049-DCA Active Business 2003-10-29 2025-03-31

History

Start date End date Type Value
2014-08-11 2024-09-16 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-25 2014-08-11 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916004122 2024-09-16 BIENNIAL STATEMENT 2024-09-16
140811000585 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
130625002089 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110620002078 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090608002476 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002256 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050816002177 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030625000317 2003-06-25 ARTICLES OF ORGANIZATION 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-09 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-02 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 284 MOTT ST, Manhattan, NEW YORK, NY, 10012 No Violation 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
2018-05-22 2018-05-25 Surcharge/Overcharge NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585742 RENEWAL INVOICED 2023-01-23 540 Garage and/or Parking Lot License Renewal Fee
3321803 LL VIO INVOICED 2021-04-29 500 LL - License Violation
3316254 LL VIO CREDITED 2021-04-07 750 LL - License Violation
3309668 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
2969164 RENEWAL INVOICED 2019-01-28 540 Garage and/or Parking Lot License Renewal Fee
2930769 LL VIO INVOICED 2018-11-16 500 LL - License Violation
2579167 LL VIO INVOICED 2017-03-23 750 LL - License Violation
2569815 RENEWAL INVOICED 2017-03-04 540 Garage and/or Parking Lot License Renewal Fee
2215212 LL VIO CREDITED 2015-11-13 250 LL - License Violation
2215213 LL VIO INVOICED 2015-11-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-02 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
2021-04-02 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-04-02 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2018-11-08 Pleaded Business engaged in unlicensed car wash activity 1 1 No data No data
2017-02-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2017-02-24 Pleaded PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS 1 1 No data No data
2015-10-29 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
2015-10-29 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State