Search icon

QP ISABEL LLC

Company Details

Name: QP ISABEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2013 (12 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 4376616
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

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
2051698-DCA Inactive Business 2017-04-21 2019-03-31
1466928-DCA Inactive Business 2013-06-11 2019-03-31
1466927-DCA Inactive Business 2013-06-11 2019-03-31
1466926-DCA Inactive Business 2013-06-11 2019-03-31
1466922-DCA Inactive Business 2013-06-11 2019-03-31

History

Start date End date Type Value
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-27 2018-02-05 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, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-20 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
210422000299 2021-04-22 ARTICLES OF DISSOLUTION 2021-04-22
190312060157 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-104087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205000470 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
170327006242 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150921006096 2015-09-21 BIENNIAL STATEMENT 2015-03-01
130718000175 2013-07-18 CERTIFICATE OF PUBLICATION 2013-07-18
130320000390 2013-03-20 ARTICLES OF ORGANIZATION 2013-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data 60 E 165TH ST, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 1011 GERARD AVE, Bronx, BRONX, NY, 10452 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 1011 GERARD AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 951 RIVER AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 71 E 153RD ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 1011 GERARD AVE, Bronx, BRONX, NY, 10452 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 951 RIVER AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 950 RIVER AVE, Bronx, BRONX, NY, 10452 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 20 E 161ST ST, Bronx, BRONX, NY, 10451 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 30 E 161ST ST, Bronx, BRONX, NY, 10451 Out of Business 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
2017-03-21 2017-04-27 Damaged Goods Yes 1620.00 Cash Amount
2015-12-24 2016-01-25 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-12-08 2016-02-10 Misrepresentation Yes 50.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2593182 LICENSE INVOICED 2017-04-19 600 Garage or Parking Lot License Fee
2592669 LICENSE INVOICED 2017-04-18 380 Garage or Parking Lot License Fee
2592671 LICENSE INVOICED 2017-04-18 220 Garage or Parking Lot License Fee
2591876 PL VIO INVOICED 2017-04-17 500 PL - Padlock Violation
2578238 PL VIO INVOICED 2017-03-21 500 PL - Padlock Violation
2573284 RENEWAL INVOICED 2017-03-10 600 Garage and/or Parking Lot License Renewal Fee
2572744 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2572769 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2572889 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2384451 PL VIO CREDITED 2016-07-18 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-28 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2016-06-30 Default Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State