Search icon

QUIK PARK 775 GARAGE LLC

Company Details

Name: QUIK PARK 775 GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128341
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

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1408023-DCA Inactive Business 2011-09-19 2021-05-09

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-03 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-09 2016-11-03 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009179 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000139 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190905060085 2019-09-05 BIENNIAL STATEMENT 2019-08-01
SR-102839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124000709 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
170829006159 2017-08-29 BIENNIAL STATEMENT 2017-08-01
161103006435 2016-11-03 BIENNIAL STATEMENT 2015-08-01
130923002078 2013-09-23 BIENNIAL STATEMENT 2013-08-01
111102000853 2011-11-02 CERTIFICATE OF PUBLICATION 2011-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 775 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 775 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 215 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 775 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-18 No data 775 COLUMBUS AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293899 DCA-MFAL INVOICED 2021-02-09 380 Manual Fee Account Licensing
3016398 DCA-MFAL INVOICED 2019-04-10 380 Manual Fee Account Licensing
2621163 DCA-MFAL INVOICED 2017-06-06 380 Manual Fee Account Licensing
2018594 RENEWAL INVOICED 2015-03-16 380 Garage and/or Parking Lot License Renewal Fee
1224291 RENEWAL INVOICED 2013-03-11 380 Garage and/or Parking Lot License Renewal Fee
1080363 LICENSE INVOICED 2011-09-19 380 Garage or Parking Lot License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State