Search icon

QUIK PARK EAST 82ND STREET LLC

Company Details

Name: QUIK PARK EAST 82ND STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2005 (20 years ago)
Entity Number: 3238699
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 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-29 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-08-26 2017-08-29 Address 347 WEST 37TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-03 2009-08-26 Address 247 WEST 37TH STREET 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008639 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002974 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190905060095 2019-09-05 BIENNIAL STATEMENT 2019-08-01
SR-91290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124000770 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
170829006258 2017-08-29 BIENNIAL STATEMENT 2017-08-01
150929002022 2015-09-29 BIENNIAL STATEMENT 2015-08-01
090826002764 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070918002829 2007-09-18 BIENNIAL STATEMENT 2007-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State