Search icon

YORK & 90TH PARKING LLC

Company Details

Name: YORK & 90TH PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2016 (9 years ago)
Entity Number: 4940778
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2037952-DCA Active Business 2016-05-20 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-04 2018-01-17 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001123 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220504003749 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060709 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-106947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006222 2018-06-26 BIENNIAL STATEMENT 2018-05-01
180117000125 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160714000792 2016-07-14 CERTIFICATE OF PUBLICATION 2016-07-14
160504010019 2016-05-04 ARTICLES OF ORGANIZATION 2016-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-02 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 1731 YORK AVE, Manhattan, NEW YORK, NY, 10128 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
2019-07-09 2019-07-16 Surcharge/Overcharge Yes 49.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626540 LL VIO INVOICED 2023-04-06 4500 LL - License Violation
3622430 RENEWAL INVOICED 2023-03-28 540 Garage and/or Parking Lot License Renewal Fee
3564467 LL VIO CREDITED 2022-12-09 4500 LL - License Violation
3436235 LL VIO INVOICED 2022-04-07 2625 LL - License Violation
3412865 LL VIO CREDITED 2022-02-01 2625 LL - License Violation
3351872 RENEWAL INVOICED 2021-07-21 540 Garage and/or Parking Lot License Renewal Fee
3332988 LL VIO INVOICED 2021-05-25 1000 LL - License Violation
3322033 LL VIO CREDITED 2021-04-30 750 LL - License Violation
3310225 LL VIO VOIDED 2021-03-19 750 LL - License Violation
3124119 LL VIO CREDITED 2019-12-06 6500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-02 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 14 No data 14 No data
2022-12-02 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-01-26 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 14 No data 14 No data
2022-01-26 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2021-03-12 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2021-03-12 Default Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data 1 No data
2019-11-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2019-11-22 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
2019-11-22 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2019-11-22 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State