Search icon

QP 50 WEST 93RD STREET LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
QP 50 WEST 93RD STREET LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1377842-DCA Inactive Business 2010-11-29 2015-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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