Search icon

QUIK PARK FG LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUIK PARK FG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2005 (20 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 3183293
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

Licenses

Number Status Type Date End date
1313248-DCA Inactive Business 2013-03-04 2019-03-31

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)
2017-03-27 2018-02-05 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-29 2017-03-27 Address 247 WEST 37TH STREET, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-28 2015-09-29 Address 425 EAST 61ST STREET 4TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422000303 2021-04-22 ARTICLES OF DISSOLUTION 2021-04-22
190312060402 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-90719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205000583 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-05 2016-04-19 Misrepresentation Yes 26.00 Cash Amount
2013-12-13 2014-01-02 Misrepresentation Yes 5.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564325 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2171643 DCA-MFAL INVOICED 2015-09-17 600 Manual Fee Account Licensing
2015884 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1039506 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
1039507 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
1039505 CNV_TFEE INVOICED 2011-02-15 12 WT and WH - Transaction Fee
129120 LL VIO INVOICED 2010-05-20 450 LL - License Violation
110240 LL VIO INVOICED 2009-11-10 850 LL - License Violation
110241 APPEAL INVOICED 2009-08-10 25 Appeal Filing Fee
1217892 LICENSE INVOICED 2009-04-06 600 Garage or Parking Lot License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State