Search icon

QUIK PARK GARDEN LLC

Company Details

Name: QUIK PARK GARDEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2005 (19 years ago)
Entity Number: 3247342
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

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)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-26 2018-02-05 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 STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-23 2009-08-26 Address 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001822 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003001 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190905060098 2019-09-05 BIENNIAL STATEMENT 2019-08-01
SR-91380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205000592 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
170829006169 2017-08-29 BIENNIAL STATEMENT 2017-08-01
161026006150 2016-10-26 BIENNIAL STATEMENT 2015-08-01
130823002231 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110829002639 2011-08-29 BIENNIAL STATEMENT 2011-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State