Search icon

QUIK PARK YORK AVENUE LLC

Company Details

Name: QUIK PARK YORK AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165073
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
1192968-DCA Inactive Business 2013-03-01 2023-03-31

History

Start date End date Type Value
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-15 2018-01-30 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-28 2017-02-15 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-11 2013-02-28 Address 247 WEST 37TH STREET 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-02-16 2009-02-11 Address 425 EAST 61ST STREET 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201001320 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060590 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061291 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-90511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180130000796 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
170215006160 2017-02-15 BIENNIAL STATEMENT 2017-02-01
151027006091 2015-10-27 BIENNIAL STATEMENT 2015-02-01
130228002312 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110408003164 2011-04-08 BIENNIAL STATEMENT 2011-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-28 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 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
3363582 NGC INVOICED 2021-08-25 20 No Good Check Fee
3357351 RENEWAL INVOICED 2021-08-05 600 Garage and/or Parking Lot License Renewal Fee
3342338 LL VIO INVOICED 2021-06-29 1374.9200439453125 LL - License Violation
3033958 LICENSEDOC0 INVOICED 2019-05-10 0 License Document Replacement, Lost in Mail
3015020 RENEWAL INVOICED 2019-04-10 600 Garage and/or Parking Lot License Renewal Fee
2573294 RENEWAL INVOICED 2017-03-10 600 Garage and/or Parking Lot License Renewal Fee
2277557 LL VIO INVOICED 2016-02-12 2050 LL - License Violation
2171896 DCA-MFAL INVOICED 2015-09-17 600 Manual Fee Account Licensing
2018339 RENEWAL INVOICED 2015-03-16 600 Garage and/or Parking Lot License Renewal Fee
1566629 LL VIO INVOICED 2014-01-21 2550 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-28 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-06-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 26 26 No data No data
2021-06-28 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2016-02-01 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2016-02-01 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 62 62 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State