Search icon

QUIK PARK WEST 62ND ST. LLC

Company Details

Name: QUIK PARK WEST 62ND ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645122
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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1280518-DCA Inactive Business 2013-03-05 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-26 2018-01-30 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-21 2016-10-26 Address 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-03-17 2015-09-21 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001005 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220316002395 2022-03-16 BIENNIAL STATEMENT 2022-03-01
SR-97321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180308006154 2018-03-08 BIENNIAL STATEMENT 2018-03-01
180130000726 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
161026006172 2016-10-26 BIENNIAL STATEMENT 2016-03-01
150921006090 2015-09-21 BIENNIAL STATEMENT 2014-03-01
120713003157 2012-07-13 BIENNIAL STATEMENT 2012-03-01
100526002914 2010-05-26 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-05 No data 140 W 65TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 140 W 65TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-05 No data 140 W 65TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 140 W 65TH ST, Manhattan, NEW YORK, NY, 10023 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
2017-06-15 2017-06-22 Surcharge/Overcharge Yes 44.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062142 LL VIO INVOICED 2019-07-16 250 LL - License Violation
3004617 RENEWAL INVOICED 2019-03-19 600 Garage and/or Parking Lot License Renewal Fee
2573047 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2171442 DCA-MFAL INVOICED 2015-09-16 600 Manual Fee Account Licensing
2016165 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
934051 RENEWAL INVOICED 2013-03-06 600 Garage and/or Parking Lot License Renewal Fee
177133 LL VIO INVOICED 2012-09-21 600 LL - License Violation
934052 CNV_TFEE INVOICED 2011-02-15 12 WT and WH - Transaction Fee
934053 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
129948 LL VIO INVOICED 2010-05-17 300 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-05 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State