Search icon

QUIK PARK BLOOM LLC

Company Details

Name: QUIK PARK BLOOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2007 (18 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 3466318
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

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
1262707-DCA Inactive Business 2013-03-04 2021-03-31

History

Start date End date Type Value
2019-01-25 2019-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-24 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-20 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-02-09 2017-01-20 Address 247 WEST 37TH STREET / 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-01-23 2011-02-09 Address 247 WEST 37TH STREET 6TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422000306 2021-04-22 ARTICLES OF DISSOLUTION 2021-04-22
210128060334 2021-01-28 BIENNIAL STATEMENT 2021-01-01
SR-93998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125060143 2019-01-25 BIENNIAL STATEMENT 2019-01-01
180124000679 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
170120006211 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150113006255 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130207002500 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110209002233 2011-02-09 BIENNIAL STATEMENT 2011-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 169 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 169 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 169 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 169 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008742 RENEWAL INVOICED 2019-03-27 380 Garage and/or Parking Lot License Renewal Fee
2564294 RENEWAL INVOICED 2017-02-28 380 Garage and/or Parking Lot License Renewal Fee
2169837 DCA-MFAL INVOICED 2015-09-15 380 Manual Fee Account Licensing
2016340 RENEWAL INVOICED 2015-03-12 380 Garage and/or Parking Lot License Renewal Fee
928805 RENEWAL INVOICED 2013-03-05 380 Garage and/or Parking Lot License Renewal Fee
928806 CNV_TFEE INVOICED 2011-02-15 7.599999904632568 WT and WH - Transaction Fee
928807 RENEWAL INVOICED 2011-02-15 380 Garage and/or Parking Lot License Renewal Fee
131057 LL VIO INVOICED 2010-02-04 150 LL - License Violation
928809 CNV_TFEE INVOICED 2009-01-27 7.599999904632568 WT and WH - Transaction Fee
928808 RENEWAL INVOICED 2009-01-27 380 Garage and/or Parking Lot License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State