Name: | QP 50 WEST 93RD STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2010 (14 years ago) |
Entity Number: | 4012706 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
QP 50 WEST 93RD STREET LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377842-DCA | Inactive | Business | 2010-11-29 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-25 | 2018-01-25 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-28 | 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 |
---|---|---|---|
241003004563 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221003001133 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001062144 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-102297 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102298 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181004006219 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
180125000291 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
161025006025 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141009006720 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121102002191 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-01-13 | No data | 50 W 93RD ST, Manhattan, NEW YORK, NY, 10025 | 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 |
---|---|---|---|---|---|
1599581 | LL VIO | INVOICED | 2014-02-25 | 11645 | LL - License Violation |
1064627 | RENEWAL | INVOICED | 2013-03-01 | 540 | Garage and/or Parking Lot License Renewal Fee |
177120 | LL VIO | INVOICED | 2012-09-21 | 2095 | LL - License Violation |
159023 | LL VIO | INVOICED | 2012-02-01 | 2645 | LL - License Violation |
156992 | LL VIO | INVOICED | 2011-06-24 | 2370 | LL - License Violation |
1064628 | CNV_TFEE | INVOICED | 2011-02-15 | 10.800000190734863 | WT and WH - Transaction Fee |
1064629 | RENEWAL | INVOICED | 2011-02-15 | 540 | Garage and/or Parking Lot License Renewal Fee |
1027064 | LICENSE | INVOICED | 2010-11-29 | 135 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-13 | Settlement (Pre-Hearing) | 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 |
2014-01-13 | Settlement (Pre-Hearing) | OVER CAPACITY | 65 | 65 | No data | No data |
2014-01-13 | Settlement (Pre-Hearing) | LICENSE NUMBER NOT ON BUSINESS CARDS | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State