Search icon

QUIK PARK EAST 102ND STREET GARAGE LLC

Company Details

Name: QUIK PARK EAST 102ND STREET GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365382
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1461276-DCA Active Business 2013-04-04 2025-03-31

History

Start date End date Type Value
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)
2017-02-15 2018-01-24 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-21 2017-02-15 Address 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-26 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
230201000453 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060465 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061255 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-104023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124000831 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
170215006166 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150921006130 2015-09-21 BIENNIAL STATEMENT 2015-02-01
130521000882 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
130226000213 2013-02-26 ARTICLES OF ORGANIZATION 2013-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-11 No data 315 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-20 No data 315 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 315 E 102ND ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 315 E 102ND ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 315 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No 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
2020-10-09 2020-11-12 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620069 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3620070 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3620071 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3620072 RENEWAL INVOICED 2023-03-22 600 Garage and/or Parking Lot License Renewal Fee
3356745 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3090285 LL VIO INVOICED 2019-09-26 250 LL - License Violation
3014438 RENEWAL INVOICED 2019-04-09 600 Garage and/or Parking Lot License Renewal Fee
2974810 LL VIO INVOICED 2019-02-04 500 LL - License Violation
2564893 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee
2169850 DCA-MFAL INVOICED 2015-09-15 600 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-12 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-01-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2019-01-24 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