Name: | QUIK PARK TRUFFLES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2012 (12 years ago) |
Entity Number: | 4338699 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
QUIK PARK TRUFFLES LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2013693-DCA | Inactive | Business | 2014-09-22 | 2020-04-13 |
1450868-DCA | Inactive | Business | 2012-11-26 | 2013-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-23 | 2018-02-02 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-09-21 | 2016-12-23 | Address | 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-12-28 | 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 |
---|---|---|---|
241203002865 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201001031 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207062002 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-103836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007875 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180202000257 | 2018-02-02 | CERTIFICATE OF CHANGE | 2018-02-02 |
161223006123 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
150921006136 | 2015-09-21 | BIENNIAL STATEMENT | 2014-12-01 |
130409001060 | 2013-04-09 | CERTIFICATE OF PUBLICATION | 2013-04-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-02-14 | No data | 312 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-02 | No data | 312 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-19 | No data | 312 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-09 | No data | 312 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | 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 |
---|---|---|---|---|---|
2017-02-10 | 2017-03-22 | Damage / Estimate | Yes | 1435.00 | Cash Amount |
2016-06-14 | 2016-08-17 | Damaged Goods | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3305609 | LL VIO | INVOICED | 2021-03-03 | 750 | LL - License Violation |
3119764 | LL VIO | INVOICED | 2019-11-26 | 1000 | LL - License Violation |
3068299 | DCA-SUS | CREDITED | 2019-07-31 | 1000 | Suspense Account |
3054854 | LL VIO | CREDITED | 2019-07-02 | 1000 | LL - License Violation |
3047200 | LL VIO | VOIDED | 2019-06-17 | 2000 | LL - License Violation |
3032172 | LL VIO | VOIDED | 2019-05-06 | 1000 | LL - License Violation |
3016461 | DCA-MFAL | INVOICED | 2019-04-10 | 600 | Manual Fee Account Licensing |
2621483 | DCA-MFAL | INVOICED | 2017-06-07 | 600 | Manual Fee Account Licensing |
2306495 | LL VIO | INVOICED | 2016-03-23 | 250 | LL - License Violation |
2174872 | DCA-MFAL | INVOICED | 2015-09-22 | 600 | Manual Fee Account Licensing |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-03-02 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2021-03-02 | Pleaded | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | 1 | No data | No data |
2019-04-19 | Pleaded | BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS | 1 | 1 | No data | No data |
2019-04-19 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | 1 | No data | No data |
2019-04-19 | Pleaded | NO BIKE PARK'G W/>51 VEH | 1 | 1 | No data | No data |
2019-04-19 | Pleaded | BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. | 1 | 1 | No data | No data |
2016-03-09 | Pleaded | 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