Search icon

QUIK PARK WEST 58TH LLC

Company Details

Name: QUIK PARK WEST 58TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2007 (17 years ago)
Entity Number: 3571276
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
1275681-DCA Inactive Business 2008-01-11 2015-03-31

History

Start date End date Type Value
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-02 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)
2013-10-01 2018-01-31 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-24 2013-10-01 Address 247 WEST 37TH STREET, 6TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-09-21 2009-09-24 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
230902000416 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210904000369 2021-09-04 BIENNIAL STATEMENT 2021-09-04
SR-95685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006211 2018-06-26 BIENNIAL STATEMENT 2017-09-01
180131000555 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
131001002189 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111110002033 2011-11-10 BIENNIAL STATEMENT 2011-09-01
090924002239 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070921000894 2007-09-21 ARTICLES OF ORGANIZATION 2007-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-12 No data 116 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Out of Business 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
939313 RENEWAL INVOICED 2013-03-01 540 Garage and/or Parking Lot License Renewal Fee
178157 LL VIO INVOICED 2012-09-12 610 LL - License Violation
939314 RENEWAL INVOICED 2011-02-15 540 Garage and/or Parking Lot License Renewal Fee
939315 CNV_TFEE INVOICED 2011-02-15 10.800000190734863 WT and WH - Transaction Fee
1479074 LL VIO INVOICED 2009-03-02 400 LL - License Violation
939311 CNV_TFEE INVOICED 2009-01-27 10.800000190734863 WT and WH - Transaction Fee
939312 RENEWAL INVOICED 2009-01-27 540 Garage and/or Parking Lot License Renewal Fee
892634 LICENSE INVOICED 2008-01-14 405 Garage or Parking Lot License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State