Search icon

QUIK PARK SOUTHERN LLC

Company Details

Name: QUIK PARK SOUTHERN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165375
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
1192922-DCA Inactive Business 2013-03-04 2021-03-31

History

Start date End date Type Value
2018-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-15 2018-02-02 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)
2009-02-12 2013-02-28 Address 247 WEST 37TH STREET, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-02-16 2009-02-12 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
230201003101 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060576 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061280 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-90527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202000225 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
170215006157 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150921006079 2015-09-21 BIENNIAL STATEMENT 2015-02-01
130228002332 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110408003173 2011-04-08 BIENNIAL STATEMENT 2011-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-06 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 1 NEW YORK PLZ, Manhattan, NEW YORK, NY, 10004 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
2015-12-08 2016-01-27 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2014-06-30 2014-07-15 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3262523 LL VIO INVOICED 2020-11-25 375 LL - License Violation
3255329 LL VIO CREDITED 2020-11-09 625 LL - License Violation
3197805 LL VIO VOIDED 2020-08-10 625 LL - License Violation
3085693 LL VIO INVOICED 2019-09-16 500 LL - License Violation
3009418 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee
2831739 LL VIO INVOICED 2018-08-22 3549.919921875 LL - License Violation
2651596 LL VIO CREDITED 2017-08-03 16000.150390625 LL - License Violation
2651599 LL VIO INVOICED 2017-08-03 16000.150390625 LL - License Violation
2564348 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2383439 LL VIO INVOICED 2016-07-14 750.0599975585938 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-06 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-08-06 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2019-08-28 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-08-28 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2018-08-13 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
2018-08-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 58 58 No data No data
2017-06-22 Settlement (Pre-Hearing) 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
2017-06-22 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-06-22 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 105 105 No data No data
2017-06-22 Settlement (Pre-Hearing) Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State