Search icon

100 WYCKOFF PARKING GROUP LLC

Company Details

Name: 100 WYCKOFF PARKING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041433
ZIP code: 10462
County: Nassau
Place of Formation: New York
Address: 1601 BRONXDALE AVE STE 201, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
LANGSAM PROPERTY SERVICES CORP DOS Process Agent 1601 BRONXDALE AVE STE 201, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1468480-DCA Inactive Business 2013-07-08 2019-03-31

History

Start date End date Type Value
2004-04-16 2006-04-21 Address ATTN: DAVID H. COHEN, ESQ., 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723060149 2020-07-23 BIENNIAL STATEMENT 2020-04-01
140619002045 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120524002170 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100504002342 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080514002269 2008-05-14 BIENNIAL STATEMENT 2008-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-05 2015-10-01 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2577852 RENEWAL INVOICED 2017-03-21 540 Garage and/or Parking Lot License Renewal Fee
2546561 LL VIO INVOICED 2017-02-03 1000 LL - License Violation
2529995 LL VIO CREDITED 2017-01-10 625 LL - License Violation
2272089 LL VIO INVOICED 2016-02-03 250 LL - License Violation
2023753 RENEWAL INVOICED 2015-03-20 540 Garage and/or Parking Lot License Renewal Fee
1611624 CLATE INVOICED 2014-03-05 100 Late Fee
1588729 PL VIO INVOICED 2014-02-11 2000 PL - Padlock Violation
1244937 CNV_MS INVOICED 2013-08-05 15 Miscellaneous Fee
211217 LL VIO INVOICED 2013-07-31 200 LL - License Violation
1244938 LICENSE INVOICED 2013-07-08 540 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-13 Default Decision BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2016-12-13 Default Decision REQUIRED SIGN AT GARAGE ENTRANCE DOES NOT CONFORM TO REQUIREMENTS 1 No data 1 No data
2016-02-02 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2014-02-10 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State