QUIK PARK FG LLC

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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1313248-DCA | Inactive | Business | 2013-03-04 | 2019-03-31 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State