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

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

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: 26 Mar 2025

Sources: New York Secretary of State