Name: | QUIK PARK ROCKEFELLER PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2007 (18 years ago) |
Entity Number: | 3569678 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383664-DCA | Inactive | Business | 2011-03-01 | 2019-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-26 | 2018-02-02 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-09-19 | 2016-10-26 | Address | 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008165 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210903001053 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190905060100 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-95659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95660 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202000170 | 2018-02-02 | CERTIFICATE OF CHANGE | 2018-02-02 |
170908006065 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
161026006161 | 2016-10-26 | BIENNIAL STATEMENT | 2015-09-01 |
130930002161 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111110002032 | 2011-11-10 | BIENNIAL STATEMENT | 2011-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-02 | No data | 338 E 59TH 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 |
2016-05-02 | No data | 338 E 59TH 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 |
2014-11-19 | No data | 338 E 59TH 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2564326 | RENEWAL | INVOICED | 2017-02-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
2175893 | DCA-MFAL | INVOICED | 2015-09-23 | 600 | Manual Fee Account Licensing |
2015703 | RENEWAL | INVOICED | 2015-03-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
177289 | LL VIO | INVOICED | 2013-05-06 | 6000 | LL - License Violation |
1221040 | RENEWAL | INVOICED | 2013-03-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
177288 | APPEAL | INVOICED | 2012-12-14 | 25 | Appeal Filing Fee |
178988 | LL VIO | INVOICED | 2012-09-10 | 350 | LL - License Violation |
156056 | LL VIO | INVOICED | 2011-05-03 | 800 | LL - License Violation |
1058632 | LICENSE | INVOICED | 2011-03-01 | 600 | Garage or Parking Lot License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State