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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-12 | 2015-06-29 | Damaged Goods | Yes | 608.00 | Cash Amount |
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 |
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