Search icon

QUIK PARK EAST 73RD ST LLC

Company Details

Name: QUIK PARK EAST 73RD ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945528
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

Agent

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

DOS Process Agent

Name Role Address
QUIK PARK EAST 73RD ST LLC DOS Process Agent 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1376342-DCA Active Business 2013-03-04 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2024-05-02 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, 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 2018-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-25 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-04 2016-10-25 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000984 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220504003617 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060703 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-101931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006807 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180124000817 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
161025006008 2016-10-25 BIENNIAL STATEMENT 2016-05-01
140530006146 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120807002370 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100720000864 2010-07-20 CERTIFICATE OF PUBLICATION 2010-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-31 No data 524 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 524 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 524 E 73RD ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 524 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 524 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-24 No data 524 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623848 RENEWAL INVOICED 2023-03-30 600 Garage and/or Parking Lot License Renewal Fee
3623850 RENEWAL INVOICED 2023-03-30 600 Garage and/or Parking Lot License Renewal Fee
3357023 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3082280 LL VIO INVOICED 2019-09-06 250 LL - License Violation
3014466 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2564125 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2175070 DCA-MFAL INVOICED 2015-09-22 600 Manual Fee Account Licensing
2016195 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1067808 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
157312 LL VIO INVOICED 2011-06-24 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State