Search icon

PARKING VERNON LLC

Company Details

Name: PARKING VERNON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722400
ZIP code: 07632
County: Queens
Place of Formation: New York
Address: C/O NEW AIM REALTY, PO BOX 933, ENGELWOOD CLIFFS, NJ, United States, 07632

Contact Details

Phone +1 201-567-8110

DOS Process Agent

Name Role Address
IRA LIFSHUTZ DOS Process Agent C/O NEW AIM REALTY, PO BOX 933, ENGELWOOD CLIFFS, NJ, United States, 07632

Licenses

Number Status Type Date End date
2021566-DCA Inactive Business 2015-04-23 2021-03-31

History

Start date End date Type Value
2015-03-09 2023-04-18 Address C/O NEW AIM REALTY, PO BOX 933, ENGELWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001095 2023-04-18 BIENNIAL STATEMENT 2023-03-01
150604000747 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150309000433 2015-03-09 ARTICLES OF ORGANIZATION 2015-03-09

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-01 2015-10-23 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-07-09 2015-07-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573684 DCA-SUS CREDITED 2022-12-29 85 Suspense Account
3573685 PROCESSING INVOICED 2022-12-29 50 License Processing Fee
3541269 LICENSE CREDITED 2022-10-24 135 Garage or Parking Lot License Fee
3002458 RENEWAL INVOICED 2019-03-14 540 Garage and/or Parking Lot License Renewal Fee
2990036 PROCESSING INVOICED 2019-02-26 50 License Processing Fee
2990037 DCA-SUS CREDITED 2019-02-26 490 Suspense Account
2966905 RENEWAL CREDITED 2019-01-23 540 Garage and/or Parking Lot License Renewal Fee
2663414 LICENSEDOC15 INVOICED 2017-09-07 15 License Document Replacement
2578781 RENEWAL INVOICED 2017-03-22 540 Garage and/or Parking Lot License Renewal Fee
2081140 LL VIO CREDITED 2015-05-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-06 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State