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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271788-DCA | Inactive | Business | 2013-03-01 | 2021-03-31 |
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) |
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 |
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 |
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 |
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 |
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