Search icon

QUIK PARK STANDARD LLC

Company Details

Name: QUIK PARK STANDARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3280878
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
1293753-DCA Inactive Business 2013-03-01 2021-03-31

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-26 2018-02-02 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-15 2016-10-26 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
231101039731 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004006 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191115060395 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-91718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202000221 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
171106006868 2017-11-06 BIENNIAL STATEMENT 2017-11-01
161026006163 2016-10-26 BIENNIAL STATEMENT 2015-11-01
131209002111 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111205002402 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-17 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 101 PARK AVE, Manhattan, NEW YORK, NY, 10178 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013126 RENEWAL INVOICED 2019-04-05 600 Garage and/or Parking Lot License Renewal Fee
2564993 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee
2170057 DCA-MFAL INVOICED 2015-09-15 600 Manual Fee Account Licensing
2015877 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
943130 RENEWAL INVOICED 2013-03-04 600 Garage and/or Parking Lot License Renewal Fee
180274 LL VIO INVOICED 2012-09-14 400 LL - License Violation
943132 CNV_TFEE INVOICED 2011-02-15 12 WT and WH - Transaction Fee
943131 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
111863 LL VIO INVOICED 2009-09-03 150 LL - License Violation
943133 RENEWAL INVOICED 2009-01-27 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State