Search icon

QUIK PARK TRIBECA II LLC

Company Details

Name: QUIK PARK TRIBECA II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072040
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2045551-DCA Inactive Business 2016-11-15 2019-06-26
1387701-DCA Inactive Business 2011-04-13 2014-12-11

History

Start date End date Type Value
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-27 2018-02-09 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-21 2017-03-27 Address 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-03-24 2015-09-21 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003846 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211013002224 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060433 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-102590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180209000140 2018-02-09 CERTIFICATE OF CHANGE 2018-02-09
170327006252 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150921006126 2015-09-21 BIENNIAL STATEMENT 2015-03-01
130322002329 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110713001057 2011-07-13 CERTIFICATE OF PUBLICATION 2011-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-09 No data 450 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-12 2015-06-29 Damaged Goods Yes 608.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041243 LL VIO INVOICED 2019-05-30 500 LL - License Violation
3016452 DCA-MFAL INVOICED 2019-04-10 600 Manual Fee Account Licensing
2621897 RENEWAL INVOICED 2017-06-08 600 Garage and/or Parking Lot License Renewal Fee
2487315 LICENSE INVOICED 2016-11-09 150 Garage or Parking Lot License Fee
1221355 RENEWAL INVOICED 2013-03-04 600 Garage and/or Parking Lot License Renewal Fee
174652 LL VIO INVOICED 2012-04-06 600 LL - License Violation
1061395 LICENSE INVOICED 2011-04-13 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-09 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2019-05-09 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State