Search icon

QUIK PARK WEST 55TH ST. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUIK PARK WEST 55TH ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2006 (19 years ago)
Date of dissolution: 25 Sep 2020
Entity Number: 3436773
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-832-2066

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
1271791-DCA Inactive Business 2007-10-31 2021-03-31

History

Start date End date Type Value
2018-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-01-31 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-12-05 2016-11-01 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925000536 2020-09-25 ARTICLES OF DISSOLUTION 2020-09-25
SR-93643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006098 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180131000570 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-11 2015-10-28 Damaged Goods Yes 200.00 Cash Amount
2015-08-10 2015-09-25 Closed without Notice Yes 51.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013383 RENEWAL INVOICED 2019-04-05 540 Garage and/or Parking Lot License Renewal Fee
2572935 RENEWAL INVOICED 2017-03-09 540 Garage and/or Parking Lot License Renewal Fee
2357302 LL VIO INVOICED 2016-06-02 750 LL - License Violation
2170108 DCA-MFAL INVOICED 2015-09-15 540 Manual Fee Account Licensing
2015861 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
932737 RENEWAL INVOICED 2013-03-01 540 Garage and/or Parking Lot License Renewal Fee
174499 LL VIO INVOICED 2012-09-10 550 LL - License Violation
932738 RENEWAL INVOICED 2011-02-15 540 Garage and/or Parking Lot License Renewal Fee
932739 CNV_TFEE INVOICED 2011-02-15 10.800000190734863 WT and WH - Transaction Fee
110850 LL VIO INVOICED 2009-04-29 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-19 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2016-05-19 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State