Name: | QUIK PARK COLUMBIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2005 (20 years ago) |
Entity Number: | 3165091 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-832-2066
Name | Role | Address |
---|---|---|
QUIK PARK COLUMBIA LLC | DOS Process Agent | 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1192927-DCA | Inactive | Business | 2013-03-04 | 2015-03-31 |
1184606-DCA | Inactive | Business | 2004-11-10 | 2007-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-21 | 2025-04-01 | Address | 10 E 33RD ST, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-02-10 | 2017-08-21 | Address | 247 W 37TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-02-16 | 2009-02-10 | Address | 425 EAST 61ST STREET, 4TH FL., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043079 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230203001641 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210201060940 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190219060427 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170821006078 | 2017-08-21 | BIENNIAL STATEMENT | 2017-02-01 |
130228002154 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110408003170 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
090210003118 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070206002189 | 2007-02-06 | BIENNIAL STATEMENT | 2007-02-01 |
050222000944 | 2005-02-22 | CERTIFICATE OF AMENDMENT | 2005-02-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1588169 | LL VIO | INVOICED | 2014-02-11 | 950 | LL - License Violation |
202491 | LL VIO | INVOICED | 2013-03-08 | 475 | LL - License Violation |
792766 | RENEWAL | INVOICED | 2013-03-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
181406 | LL VIO | INVOICED | 2012-05-29 | 1050 | LL - License Violation |
792767 | RENEWAL | INVOICED | 2011-02-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
792768 | CNV_TFEE | INVOICED | 2011-02-15 | 12 | WT and WH - Transaction Fee |
129583 | LL VIO | INVOICED | 2010-11-23 | 700 | LL - License Violation |
129654 | LL VIO | INVOICED | 2010-05-25 | 400 | LL - License Violation |
792769 | RENEWAL | INVOICED | 2009-01-27 | 600 | Garage and/or Parking Lot License Renewal Fee |
792770 | CNV_TFEE | INVOICED | 2009-01-27 | 12 | WT and WH - Transaction Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State