Search icon

QUIK PARK BROOKLYN BRIDGE, LLC

Company Details

Name: QUIK PARK BROOKLYN BRIDGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020
Entity Number: 3740689
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

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
1304957-DCA Inactive Business 2013-03-06 2019-03-31

History

Start date End date Type Value
2018-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-24 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-07 2016-11-01 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925000542 2020-09-25 ARTICLES OF DISSOLUTION 2020-09-25
SR-100278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100277 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006097 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180124000664 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
161101007019 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006869 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121205002032 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101105002321 2010-11-05 BIENNIAL STATEMENT 2010-11-01
090217000906 2009-02-17 CERTIFICATE OF PUBLICATION 2009-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-26 No data 360 FURMAN ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 4 JORALEMON ST, Brooklyn, BROOKLYN, NY, 11201 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 360 FURMAN ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 360 FURMAN ST, Brooklyn, BROOKLYN, NY, 11201 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
2018-08-07 2018-08-16 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2016-04-05 2016-05-06 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2570226 LL VIO INVOICED 2017-03-06 2880.10009765625 LL - License Violation
2570227 CL VIO INVOICED 2017-03-06 175 CL - Consumer Law Violation
2567370 RENEWAL INVOICED 2017-03-02 600 Garage and/or Parking Lot License Renewal Fee
2175899 DCA-MFAL INVOICED 2015-09-23 600 Manual Fee Account Licensing
2016283 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1946605 CL VIO INVOICED 2015-01-22 175 CL - Consumer Law Violation
1946604 LL VIO INVOICED 2015-01-22 1250.0699462890625 LL - License Violation
947880 RENEWAL INVOICED 2013-03-06 600 Garage and/or Parking Lot License Renewal Fee
180367 LL VIO INVOICED 2012-09-10 450 LL - License Violation
947881 RENEWAL INVOICED 2011-04-12 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-26 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
2017-01-26 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2017-01-26 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 110 110 No data No data
2015-01-15 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-01-15 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
2015-01-15 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2015-01-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 17 17 No data No data
2015-01-15 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State