Search icon

QUIK PARK HUDSON LLC

Company Details

Name: QUIK PARK HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165458
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-832-2917

Phone +1 212-832-2657

Phone +1 212-686-9800

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
2026632-DCA Inactive Business 2015-08-05 2018-11-15
2001236-DCA Inactive Business 2013-12-03 2019-02-26
1193087-DCA Inactive Business 2009-03-06 2013-03-12
1193760-DCA Inactive Business 2009-03-06 2014-10-29
1193759-DCA Inactive Business 2005-04-15 2005-12-29

History

Start date End date Type Value
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-15 2018-02-05 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-11 2017-02-15 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 STREET 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000595 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060485 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061261 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-90529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205000601 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
170215006214 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150921006076 2015-09-21 BIENNIAL STATEMENT 2015-02-01
130228002161 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110408003166 2011-04-08 BIENNIAL STATEMENT 2011-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-21 No data 160 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-07 No data 160 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-07 No data 140 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 140 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 160 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 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
2622183 RENEWAL INVOICED 2017-06-08 600 Garage and/or Parking Lot License Renewal Fee
2622214 DCA-MFAL INVOICED 2017-06-08 380 Manual Fee Account Licensing
2356236 PL VIO INVOICED 2016-05-31 500 PL - Padlock Violation
2171904 DCA-MFAL INVOICED 2015-09-17 600 Manual Fee Account Licensing
2143693 LICENSE INVOICED 2015-08-03 600 Garage or Parking Lot License Fee
2018553 RENEWAL INVOICED 2015-03-16 380 Garage and/or Parking Lot License Renewal Fee
1514317 LICENSE INVOICED 2013-11-21 285 Garage or Parking Lot License Fee
176575 LL VIO INVOICED 2012-02-07 700 LL - License Violation
176576 LL VIO INVOICED 2012-01-23 100 LL - License Violation
793804 RENEWAL INVOICED 2011-03-30 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-19 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State