QP ISABEL LLC

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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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) |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State