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