Search icon

QUIK PARK WEST 56TH ST. LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
QUIK PARK WEST 56TH ST. LLC DOS Process Agent 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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