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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381538-DCA | Inactive | Business | 2013-03-04 | 2021-03-31 |
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) |
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 |
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 |
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 |
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