Search icon

QP 70 WEST 93RD STREET LLC

Company Details

Name: QP 70 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: 4012871
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NY, 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 70 WEST 93RD STREET LLC DOS Process Agent 28 LIBERTY STREET, NY, NY, United States, 10005

Licenses

Number Status Type Date End date
1377840-DCA Inactive Business 2013-03-04 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
241003003858 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004000403 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062153 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-102303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102304 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004006224 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180125000300 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
161025006024 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141009006714 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121102002188 2012-11-02 BIENNIAL STATEMENT 2012-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-30 No data 70 W 93RD ST, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 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
2014432 LL VIO INVOICED 2015-03-11 10270.2001953125 LL - License Violation
2014431 LL VIO CREDITED 2015-03-11 10270.2001953125 LL - License Violation
1585354 LL VIO INVOICED 2014-02-06 9000 LL - License Violation
1488713 DCA-SUS CREDITED 2013-11-02 6500 Suspense Account
1471447 LL VIO CREDITED 2013-10-04 0 LL - License Violation
211043 APPEAL INVOICED 2013-08-16 25 Appeal Filing Fee
1064624 RENEWAL INVOICED 2013-03-05 540 Garage and/or Parking Lot License Renewal Fee
177121 LL VIO INVOICED 2012-09-21 1278 LL - License Violation
159011 LL VIO INVOICED 2012-02-03 1035 LL - License Violation
1477045 LL VIO INVOICED 2011-12-20 975 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-30 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-01-30 Settlement (Pre-Hearing) BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2015-01-30 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 60 60 No data No data
2015-01-30 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State