Search icon

QUIK PARK REGENT LLC

Company Details

Name: QUIK PARK REGENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165456
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-832-2066

DOS Process Agent

Name Role Address
RAFEL LLOPIZ DOS Process Agent 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1192997-DCA Inactive Business 2013-03-05 2015-03-31

History

Start date End date Type Value
2009-02-10 2013-02-28 Address 247 WEST 37TH STREET, 6TH FLOOR, 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)

Filings

Filing Number Date Filed Type Effective Date
130228002336 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110411002001 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090210002657 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070206002255 2007-02-06 BIENNIAL STATEMENT 2007-02-01
050216000926 2005-02-16 ARTICLES OF ORGANIZATION 2005-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-20 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Out of Business 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
175714 LL VIO INVOICED 2013-09-10 11700 LL - License Violation
793080 RENEWAL INVOICED 2013-03-06 600 Garage and/or Parking Lot License Renewal Fee
175713 APPEAL INVOICED 2012-09-19 25 Appeal Filing Fee
1478734 LL VIO INVOICED 2011-07-13 2825 LL - License Violation
793081 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
793082 CNV_TFEE INVOICED 2011-02-15 12 WT and WH - Transaction Fee
131896 APPEAL INVOICED 2011-01-11 25 Appeal Filing Fee
129226 LL VIO INVOICED 2010-09-20 950 LL - License Violation
130200 LL VIO INVOICED 2010-06-01 750 LL - License Violation
112075 LL VIO INVOICED 2009-10-02 825 LL - License Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State