Search icon

QUIK PARK 86TH ST. LLC

Company Details

Name: QUIK PARK 86TH ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3949110
ZIP code: 10016
County: New York
Place of Formation: New York
Address: QUIK PARK 86TH ST. LLC, 270 MADISON AVE. 2ND FL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-650-9677

Agent

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

DOS Process Agent

Name Role Address
QUIK PARK 86TH ST. LLC DOS Process Agent QUIK PARK 86TH ST. LLC, 270 MADISON AVE. 2ND FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1381538-DCA Inactive Business 2013-03-04 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2024-05-01 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)
2010-05-12 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
240501042659 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504003723 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060702 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-101951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180504006793 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180124000688 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
161025006012 2016-10-25 BIENNIAL STATEMENT 2016-05-01
140530006148 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120807002369 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100811000854 2010-08-11 CERTIFICATE OF PUBLICATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-30 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-21 No data 444 E 86TH ST, Manhattan, NEW YORK, NY, 10028 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
3351198 LL VIO INVOICED 2021-07-20 1000 LL - License Violation
3201052 LL VIO INVOICED 2020-08-26 1000 LL - License Violation
3176965 LL VIO CREDITED 2020-04-27 500 LL - License Violation
3171322 LL VIO VOIDED 2020-03-30 500 LL - License Violation
3014423 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2564042 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2170924 DCA-MFAL INVOICED 2015-09-16 600 Manual Fee Account Licensing
2015711 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1221976 RENEWAL INVOICED 2013-03-06 600 Garage and/or Parking Lot License Renewal Fee
154500 LL VIO INVOICED 2011-10-04 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-19 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2021-07-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-07-19 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
2020-03-09 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2020-03-09 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State