Search icon

QUIKPARK SYSTEMS LLC

Company Details

Name: QUIKPARK SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177373
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-15 2018-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000425 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211013002250 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060437 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-90651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006214 2018-06-26 BIENNIAL STATEMENT 2017-03-01
180209000078 2018-02-09 CERTIFICATE OF CHANGE 2018-02-09
151023002024 2015-10-23 BIENNIAL STATEMENT 2015-03-01
070620002272 2007-06-20 BIENNIAL STATEMENT 2007-03-01
050531000724 2005-05-31 AFFIDAVIT OF PUBLICATION 2005-05-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State