Search icon

QUIK PARK TRUFFLES LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
QUIK PARK TRUFFLES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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