Search icon

QUIK PARK WEST 42ND ST. LLC

Company Details

Name: QUIK PARK WEST 42ND ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3505318
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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1348882-DCA Inactive Business 2010-04-01 2023-03-31

History

Start date End date Type Value
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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: Service of Process)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-14 2018-01-31 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-21 2017-04-14 Address 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-18 2015-09-21 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
230404002000 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210607060281 2021-06-07 BIENNIAL STATEMENT 2021-04-01
190507060392 2019-05-07 BIENNIAL STATEMENT 2019-04-01
SR-94616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180131000563 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
170414006076 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150921006102 2015-09-21 BIENNIAL STATEMENT 2015-04-01
130422002065 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110519003021 2011-05-19 BIENNIAL STATEMENT 2011-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-15 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 600 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 600 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No 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
2015-12-11 2016-02-11 Damaged Goods Yes 800.00 Cash Amount
2014-12-05 2015-01-06 Damaged Goods Yes 300.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3357031 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3013129 RENEWAL INVOICED 2019-04-05 600 Garage and/or Parking Lot License Renewal Fee
2573025 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2170237 DCA-MFAL INVOICED 2015-09-15 600 Manual Fee Account Licensing
2018420 RENEWAL INVOICED 2015-03-16 600 Garage and/or Parking Lot License Renewal Fee
1045999 RENEWAL INVOICED 2013-03-04 600 Garage and/or Parking Lot License Renewal Fee
174591 LL VIO INVOICED 2012-04-19 250 LL - License Violation
1046000 RENEWAL INVOICED 2011-03-21 600 Garage and/or Parking Lot License Renewal Fee
132997 LL VIO INVOICED 2010-05-13 400 LL - License Violation
999902 LICENSE INVOICED 2010-04-02 300 Garage or Parking Lot License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State