QUIK PARK WEST 55TH ST. LLC

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
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 |
---|---|---|---|---|
1271791-DCA | Inactive | Business | 2007-10-31 | 2021-03-31 |
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) |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State