Search icon

QP EAST 36TH STREET LLC

Company Details

Name: QP EAST 36TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633953
ZIP code: 10016
County: New York
Place of Formation: New York
Address: QP EAST 36TH STREET LLC, 270 MADISON AVE. 2ND FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-832-2066

DOS Process Agent

Name Role Address
QP EAST 36TH STREET LLC DOS Process Agent QP EAST 36TH STREET LLC, 270 MADISON AVE. 2ND FLOOR, NEW YORK, NY, United States, 10016

Agent

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

Licenses

Number Status Type Date End date
1278457-DCA Inactive Business 2013-03-04 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-06 2024-02-01 Address 270 MADISON AVE., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-25 2018-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-03 2018-01-25 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-22 2016-11-03 Address 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-02-20 2010-03-22 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043986 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000660 2022-02-02 BIENNIAL STATEMENT 2022-02-02
SR-97005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180206006381 2018-02-06 BIENNIAL STATEMENT 2018-02-01
180125000297 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
161103006518 2016-11-03 BIENNIAL STATEMENT 2016-02-01
140501002911 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120404002333 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100322002483 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080527000478 2008-05-27 CERTIFICATE OF PUBLICATION 2008-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-14 No data 221 E 36TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 221 E 36TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 221 E 36TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 221 E 36TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 221 E 36TH ST, Manhattan, NEW YORK, NY, 10016 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
3013632 LL VIO INVOICED 2019-04-05 375 LL - License Violation
3008735 RENEWAL INVOICED 2019-03-27 540 Garage and/or Parking Lot License Renewal Fee
2813061 LL VIO INVOICED 2018-07-16 500.0199890136719 LL - License Violation
2564094 RENEWAL INVOICED 2017-02-28 540 Garage and/or Parking Lot License Renewal Fee
2385241 LL VIO INVOICED 2016-07-20 3719.949951171875 LL - License Violation
2170127 DCA-MFAL INVOICED 2015-09-15 540 Manual Fee Account Licensing
2015888 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
211874 LL VIO INVOICED 2013-08-06 1390 LL - License Violation
939185 RENEWAL INVOICED 2013-03-05 540 Garage and/or Parking Lot License Renewal Fee
178145 LL VIO INVOICED 2012-09-12 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-01 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2018-07-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2018-07-09 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
2016-03-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 45 45 No data No data
2016-03-09 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: 17 Jan 2025

Sources: New York Secretary of State