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
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1278457-DCA | Inactive | Business | 2013-03-04 | 2021-03-31 |
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) |
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 |
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 |
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 |
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