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 |
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 |
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) |
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