Search icon

QUIK PARK CHESAPEAKE LLC

Company Details

Name: QUIK PARK CHESAPEAKE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3240204
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-832-2066

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

Licenses

Number Status Type Date End date
1317191-DCA Active Business 2013-03-04 2025-03-31

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)
2016-10-26 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-26 2016-10-26 Address 247 WEST 37TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-05 2009-08-26 Address 247 WEST 37TH STREET, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008514 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804001991 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190905060093 2019-09-05 BIENNIAL STATEMENT 2019-08-01
SR-91308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91307 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124000655 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
170829006167 2017-08-29 BIENNIAL STATEMENT 2017-08-01
161026006136 2016-10-26 BIENNIAL STATEMENT 2015-08-01
130823002229 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110829002659 2011-08-29 BIENNIAL STATEMENT 2011-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-13 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-20 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 400 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-05 2014-05-13 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620145 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3620170 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3603539 LL VIO INVOICED 2023-02-27 175 LL - License Violation
3558714 LL VIO CREDITED 2022-11-28 175 LL - License Violation
3408589 CL VIO INVOICED 2022-01-20 250 CL - Consumer Law Violation
3408588 LL VIO INVOICED 2022-01-20 262.45001220703125 LL - License Violation
3351911 RENEWAL INVOICED 2021-07-21 600 Garage and/or Parking Lot License Renewal Fee
3273356 CL VIO INVOICED 2020-12-21 175 CL - Consumer Law Violation
3260934 CL VIO CREDITED 2020-11-23 175 CL - Consumer Law Violation
3260933 LL VIO CREDITED 2020-11-23 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-17 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2022-01-13 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-01-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2022-01-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2020-11-20 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2020-11-20 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-27 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2017-04-27 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2016-03-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 31 31 No data No data
2016-03-17 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State