Name: | QUIK PARK WEST 22ND ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359357 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-12 | 2018-01-31 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-09 | 2016-05-12 | 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 |
---|---|---|---|
240501041869 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504003668 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200518060704 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
SR-92585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180626006056 | 2018-06-26 | BIENNIAL STATEMENT | 2018-05-01 |
180131000599 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
160512006812 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140530006141 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
120807002340 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-07-23 | No data | 235 W 22ND ST, Manhattan, NEW YORK, NY, 10011 | 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 |
---|---|---|---|---|---|
1747587 | LL VIO | INVOICED | 2014-08-01 | 2225.06005859375 | LL - License Violation |
83155 | LL VIO | INVOICED | 2007-03-22 | 4600 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-23 | Pleaded | PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY | 1 | 1 | No data | No data |
2014-07-23 | Pleaded | OVER CAPACITY | 31 | 31 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State