Name: | QUIK PARK WEST 56TH ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 3373489 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
QUIK PARK WEST 56TH ST. LLC | DOS Process Agent | 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-31 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-10 | 2018-01-31 | Address | 270 MADISON AVE 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-08 | 2016-06-10 | 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 |
---|---|---|---|
200527000520 | 2020-05-27 | ARTICLES OF DISSOLUTION | 2020-05-27 |
SR-92744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604008964 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
180131000551 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
160610006016 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
140623006309 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120814002299 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100713002387 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080617002065 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
061116000422 | 2006-11-16 | CERTIFICATE OF PUBLICATION | 2006-11-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State