Search icon

QUIK PARK WEST 12TH ST. LLC

Company Details

Name: QUIK PARK WEST 12TH ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454428
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

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 12TH ST. LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1247513-DCA Inactive Business 2007-01-31 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-22 2018-01-31 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-03 2016-12-22 Address 247 WEST 37TH STREET / 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-12-28 2011-01-03 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
241202006478 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001150 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207062004 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-93853 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007879 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180131000589 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
161222006216 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141208006782 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130123002300 2013-01-23 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-28 No data 175 W 12TH ST, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 175 W 12TH 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
2017-04-28 No data 175 W 12TH 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
2016-03-21 No data 175 W 12TH 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
2015-12-02 No data 175 W 12TH 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
2014-12-12 No data 175-179 W 12TH 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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-14 2016-04-25 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2016-04-12 2016-04-19 Surcharge/Overcharge Yes 48.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013447 RENEWAL INVOICED 2019-04-05 380 Garage and/or Parking Lot License Renewal Fee
2816773 LL VIO INVOICED 2018-07-30 789.989990234375 LL - License Violation
2611425 LL VIO INVOICED 2017-05-12 2904.989990234375 LL - License Violation
2572883 RENEWAL INVOICED 2017-03-09 380 Garage and/or Parking Lot License Renewal Fee
2314484 LL VIO INVOICED 2016-04-01 825.0399780273438 LL - License Violation
2234000 LL VIO INVOICED 2015-12-15 750 LL - License Violation
2169829 DCA-MFAL INVOICED 2015-09-15 380 Manual Fee Account Licensing
2016172 RENEWAL INVOICED 2015-03-12 380 Garage and/or Parking Lot License Renewal Fee
1943361 LL VIO INVOICED 2015-01-20 2860.949951171875 LL - License Violation
1943406 LL VIO INVOICED 2015-01-20 369 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2018-07-19 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
2017-04-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2017-04-28 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
2016-03-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2016-03-21 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
2015-12-02 Pleaded OVER CAPACITY 5 5 No data No data
2015-12-02 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
2014-12-12 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data
2014-12-12 Settlement (Pre-Hearing) 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

Date of last update: 04 Feb 2025

Sources: New York Secretary of State