Search icon

QUIK PARK 65TH ST. LLC

Company Details

Name: QUIK PARK 65TH ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328032
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

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

Licenses

Number Status Type Date End date
1228864-DCA Inactive Business 2013-03-05 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-04 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)
2012-05-04 2016-10-26 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-02 2012-05-04 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
240304000670 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220316002191 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200302060803 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-92219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180308006149 2018-03-08 BIENNIAL STATEMENT 2018-03-01
180124000706 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
161026006130 2016-10-26 BIENNIAL STATEMENT 2016-03-01
140603002226 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120504002960 2012-05-04 BIENNIAL STATEMENT 2012-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-28 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 403 E 65TH ST, Manhattan, NEW YORK, NY, 10065 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
3490335 PL VIO INVOICED 2022-08-24 27500 PL - Padlock Violation
3456449 PL VIO CREDITED 2022-06-16 500 PL - Padlock Violation
3454176 PL VIO VOIDED 2022-06-09 27500 PL - Padlock Violation
3432654 PL VIO VOIDED 2022-03-31 500 PL - Padlock Violation
3338098 LL VIO INVOICED 2021-06-15 250 LL - License Violation
3333962 LL VIO VOIDED 2021-05-28 500 LL - License Violation
3314556 LL VIO VOIDED 2021-04-01 250 LL - License Violation
3020648 LL VIO INVOICED 2019-04-22 250 LL - License Violation
3014414 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2564907 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-28 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2021-03-29 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-04-11 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State