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
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 |
---|---|---|---|---|
1275681-DCA | Inactive | Business | 2008-01-11 | 2015-03-31 |
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) |
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 |
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 |
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