Search icon

93RD STREET PARKING LLC

Company Details

Name: 93RD STREET PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661548
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
93RD STREET PARKING LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

Licenses

Number Status Type Date End date
2019665-DCA Active Business 2015-03-18 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-02 2019-01-28 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)
2018-01-17 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-05 2018-01-17 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034497 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001806 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062987 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-105541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006094 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180625006367 2018-06-25 BIENNIAL STATEMENT 2016-11-01
180117000573 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
150116000303 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
141105000250 2014-11-05 ARTICLES OF ORGANIZATION 2014-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-07 No data 100 W 93RD ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 100 W 93RD ST, 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
2019-05-24 No data 100 W 93RD ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 100 W 93RD ST, 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
2017-06-23 No data 100 W 93RD ST, Manhattan, NEW YORK, NY, 10025 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
2021-07-02 2021-07-21 Damaged Goods Yes 426.00 Cash Amount
2019-10-02 2019-10-17 Damage / Estimate Yes 655.00 Cash Amount
2019-04-26 2019-05-23 Damage / Estimate Yes 762.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650301 RENEWAL INVOICED 2023-05-25 600 Garage and/or Parking Lot License Renewal Fee
3363823 NGC INVOICED 2021-08-26 20 No Good Check Fee
3359794 RENEWAL INVOICED 2021-08-12 600 Garage and/or Parking Lot License Renewal Fee
3321622 LL VIO INVOICED 2021-04-28 750 LL - License Violation
3014359 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2816683 LL VIO INVOICED 2018-07-27 500 LL - License Violation
2787222 LL VIO CREDITED 2018-05-07 500 LL - License Violation
2566913 RENEWAL INVOICED 2017-03-02 600 Garage and/or Parking Lot License Renewal Fee
2015660 BLUEDOT INVOICED 2015-03-12 600 Garage or Parking Lot Blue Dot License Fee
2015659 LICENSE INVOICED 2015-03-12 150 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2021-04-22 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-04-22 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
2018-04-30 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2018-04-30 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: 01 Feb 2025

Sources: New York Secretary of State