Search icon

QUIK PARK REAL LLC

Company Details

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

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
1192939-DCA Inactive Business 2013-03-05 2019-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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