Search icon

QUIK PARK 311 WB LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUIK PARK 311 WB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2009 (16 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 3773537
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
1310048-DCA Inactive Business 2009-02-25 2019-03-31

History

Start date End date Type Value
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-15 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-21 2017-02-15 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-28 2015-09-21 Address 247 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422000294 2021-04-22 ARTICLES OF DISSOLUTION 2021-04-22
190211061249 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-101149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124000723 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-11 2015-10-20 Misrepresentation NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2621150 DCA-MFAL INVOICED 2017-06-06 540 Manual Fee Account Licensing
2260159 LICENSE REPL CREDITED 2016-01-19 15 License Replacement Fee
2175890 DCA-MFAL INVOICED 2015-09-23 540 Manual Fee Account Licensing
2019193 RENEWAL INVOICED 2015-03-16 540 Garage and/or Parking Lot License Renewal Fee
213293 LL VIO INVOICED 2013-07-01 250 LL - License Violation
1041035 RENEWAL INVOICED 2013-01-15 540 Garage and/or Parking Lot License Renewal Fee
178509 LL VIO INVOICED 2012-07-23 100 LL - License Violation
1041036 RENEWAL INVOICED 2011-02-15 540 Garage and/or Parking Lot License Renewal Fee
112148 LL VIO INVOICED 2009-09-29 250 LL - License Violation
110643 LL VIO INVOICED 2009-05-28 150 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State