Search icon

QP HOSP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QP HOSP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2013 (12 years ago)
Entity Number: 4376641
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
QP HOSP LLC 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
2054399-DCA Active Business 2017-06-13 2025-03-31
2028853-DCA Active Business 2015-09-25 2025-03-31
2027732-DCA Inactive Business 2015-08-28 2017-03-31

History

Start date End date Type Value
2023-03-03 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-03 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304003408 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230303003814 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211013001903 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060150 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-104089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669330 LL VIO INVOICED 2023-07-13 11900 LL - License Violation
3651643 LL VIO VOIDED 2023-05-31 11900 LL - License Violation
3626281 RENEWAL INVOICED 2023-04-05 600 Garage and/or Parking Lot License Renewal Fee
3626282 RENEWAL CREDITED 2023-04-05 600 Garage and/or Parking Lot License Renewal Fee
3626283 RENEWAL CREDITED 2023-04-05 600 Garage and/or Parking Lot License Renewal Fee
3626284 RENEWAL INVOICED 2023-04-05 380 Garage and/or Parking Lot License Renewal Fee
3626285 RENEWAL CREDITED 2023-04-05 380 Garage and/or Parking Lot License Renewal Fee
3626326 RENEWAL INVOICED 2023-04-05 600 Garage and/or Parking Lot License Renewal Fee
3626327 RENEWAL CREDITED 2023-04-05 380 Garage and/or Parking Lot License Renewal Fee
3626328 RENEWAL INVOICED 2023-04-05 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-09 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 182 No data No data No data
2024-10-09 No data CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2024-09-20 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 198 No data No data No data
2024-09-20 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-09-20 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2024-09-20 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2024-09-20 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2024-09-20 Default Decision IMPROPER RATE SIGN 1 No data No data No data
2024-07-30 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2024-07-30 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 58 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State