Search icon

QUIK PARK ROCKEFELLER PARKING LLC

Company Details

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

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
1383664-DCA Inactive Business 2011-03-01 2019-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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