Name: | QUIK PARK REAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 3165081 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-832-2066
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1192939-DCA | Inactive | Business | 2013-03-05 | 2019-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-15 | 2018-02-01 | 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 ST 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422000313 | 2021-04-22 | ARTICLES OF DISSOLUTION | 2021-04-22 |
190211061279 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-90513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201000613 | 2018-02-01 | CERTIFICATE OF CHANGE | 2018-02-01 |
170215006156 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150921006113 | 2015-09-21 | BIENNIAL STATEMENT | 2015-02-01 |
130228002313 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110408003178 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
090211003003 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-21 | No data | 35 PARK AVE, Manhattan, NEW YORK, NY, 10016 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-12 | No data | 35 PARK AVE, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-24 | No data | 35 PARK AVE, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-22 | No data | 35 PARK AVE, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-02 | No data | 35 PARK AVE, Manhattan, NEW YORK, NY, 10016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2950664 | LL VIO | INVOICED | 2018-12-24 | 1000 | LL - License Violation |
2666098 | LL VIO | INVOICED | 2017-09-15 | 500 | LL - License Violation |
2564332 | RENEWAL | INVOICED | 2017-02-28 | 380 | Garage and/or Parking Lot License Renewal Fee |
2169803 | DCA-MFAL | INVOICED | 2015-09-15 | 380 | Manual Fee Account Licensing |
2018344 | RENEWAL | INVOICED | 2015-03-16 | 380 | Garage and/or Parking Lot License Renewal Fee |
792874 | RENEWAL | INVOICED | 2013-03-05 | 380 | Garage and/or Parking Lot License Renewal Fee |
180353 | LL VIO | INVOICED | 2012-10-09 | 150 | LL - License Violation |
792876 | CNV_TFEE | INVOICED | 2011-02-15 | 7.599999904632568 | WT and WH - Transaction Fee |
792875 | RENEWAL | INVOICED | 2011-02-15 | 380 | Garage and/or Parking Lot License Renewal Fee |
110519 | LL VIO | INVOICED | 2009-04-17 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-12 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
2018-12-12 | Pleaded | COMPLAINT SIGN POSTED AT PLACE OF PAYMENT DOES NOT CONFORM TO REQUIREMENTS | 2 | 2 | No data | No data |
2017-08-24 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 2 | 2 | No data | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State