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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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