Search icon

QUIK PARK 61ST ST. GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUIK PARK 61ST ST. GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1976 (49 years ago)
Entity Number: 397936
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 425 E 61ST ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-832-2066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB I SOPHER Chief Executive Officer 425 E 61ST ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 E 61ST ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0977763-DCA Inactive Business 1998-01-16 2007-03-31
0885995-DCA Inactive Business 1997-04-03 2007-03-31

History

Start date End date Type Value
2022-05-12 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-28 1998-07-02 Address 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-06-28 1998-07-02 Address 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1984-08-24 1995-06-28 Address 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1976-04-22 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20071207024 2007-12-07 ASSUMED NAME CORP INITIAL FILING 2007-12-07
050415000580 2005-04-15 CERTIFICATE OF AMENDMENT 2005-04-15
040415002073 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020410000317 2002-04-10 CERTIFICATE OF AMENDMENT 2002-04-10
020404002487 2002-04-04 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1652656 LL VIO INVOICED 2014-04-15 1150.1600341796875 LL - License Violation
793018 RENEWAL INVOICED 2013-03-05 380 Garage and/or Parking Lot License Renewal Fee
792739 RENEWAL INVOICED 2013-03-01 600 Garage and/or Parking Lot License Renewal Fee
792740 CNV_TFEE INVOICED 2011-02-15 12 WT and WH - Transaction Fee
792741 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
793013 RENEWAL INVOICED 2011-02-15 380 Garage and/or Parking Lot License Renewal Fee
793014 CNV_TFEE INVOICED 2011-02-15 7.599999904632568 WT and WH - Transaction Fee
130085 LL VIO INVOICED 2011-01-24 8075 LL - License Violation
130767 LL VIO INVOICED 2010-09-21 9700 LL - License Violation
110253 LL VIO INVOICED 2010-02-25 1650 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 58 58 No data No data
2014-04-02 Pleaded BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State