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