Search icon

QUIK PARK THEATER LOT LLC

Company Details

Name: QUIK PARK THEATER LOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2007 (17 years ago)
Entity Number: 3579283
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1271788-DCA Inactive Business 2013-03-01 2021-03-31

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 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)
2007-10-12 2016-10-26 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
231002004687 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211019001193 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191015060517 2019-10-15 BIENNIAL STATEMENT 2019-10-01
SR-95824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202000237 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
171004006438 2017-10-04 BIENNIAL STATEMENT 2017-10-01
161026006165 2016-10-26 BIENNIAL STATEMENT 2015-10-01
131107002102 2013-11-07 BIENNIAL STATEMENT 2013-10-01
120119002035 2012-01-19 BIENNIAL STATEMENT 2011-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-20 No data 223 W 46TH 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
2018-09-07 No data 223 W 46TH 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
2018-06-25 No data 223 W 46TH 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 223 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-23 No data 223 W 46TH 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
2014-04-29 No data 223 W 46TH 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
2016-08-16 2016-08-24 Surcharge/Overcharge Yes 10.00 Cash Amount
2014-10-06 2014-11-19 Damaged Goods Yes 272.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013127 RENEWAL INVOICED 2019-04-05 380 Garage and/or Parking Lot License Renewal Fee
2572825 RENEWAL INVOICED 2017-03-09 380 Garage and/or Parking Lot License Renewal Fee
2311305 LL VIO INVOICED 2016-03-29 1039.97998046875 LL - License Violation
2169843 DCA-MFAL INVOICED 2015-09-15 380 Manual Fee Account Licensing
2016179 RENEWAL INVOICED 2015-03-12 380 Garage and/or Parking Lot License Renewal Fee
932732 RENEWAL INVOICED 2013-03-01 380 Garage and/or Parking Lot License Renewal Fee
178253 LL VIO INVOICED 2013-01-08 350 LL - License Violation
932734 CNV_TFEE INVOICED 2011-02-15 7.599999904632568 WT and WH - Transaction Fee
932733 RENEWAL INVOICED 2011-02-15 380 Garage and/or Parking Lot License Renewal Fee
112171 LL VIO INVOICED 2009-09-25 643 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2016-03-07 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2016-03-07 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State