Search icon

DISCOVER 97 PARKING LLC

Company Details

Name: DISCOVER 97 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351603
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

Agent

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

DOS Process Agent

Name Role Address
DISCOVER 97 PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1464646-DCA Active Business 2013-05-15 2025-03-31

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-25 2019-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2017-01-10 2018-01-17 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-28 2017-01-10 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006383 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001069 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210127060367 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-103903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125060139 2019-01-25 BIENNIAL STATEMENT 2019-01-01
180117000789 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170110006587 2017-01-10 BIENNIAL STATEMENT 2017-01-01
151029006085 2015-10-29 BIENNIAL STATEMENT 2015-01-01
130517000119 2013-05-17 CERTIFICATE OF PUBLICATION 2013-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 750 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 750 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 750 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 750 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 750 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 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
3620064 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620065 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620066 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620073 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620074 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3620075 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3527273 LL VIO INVOICED 2022-09-28 350 LL - License Violation
3356962 RENEWAL INVOICED 2021-08-04 540 Garage and/or Parking Lot License Renewal Fee
3356963 RENEWAL INVOICED 2021-08-04 540 Garage and/or Parking Lot License Renewal Fee
3352108 LL VIO INVOICED 2021-07-21 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-23 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2022-09-23 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
2021-07-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2018-12-26 Settlement (Pre-Hearing) DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2018-12-26 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
2018-12-26 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2014-12-31 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State