Search icon

QUIK PARK MIA GARAGE LLC

Company Details

Name: QUIK PARK MIA GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4380027
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-349-2299

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
1461597-DCA Active Business 2013-04-09 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-27 2018-01-30 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-21 2017-03-27 Address 237 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-27 2015-09-21 Address 237 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004524 2023-03-09 BIENNIAL STATEMENT 2023-03-01
211013002190 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060432 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-104108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180130000616 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
170327006246 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150921006132 2015-09-21 BIENNIAL STATEMENT 2015-03-01
130722000511 2013-07-22 CERTIFICATE OF PUBLICATION 2013-07-22
130327000624 2013-03-27 ARTICLES OF ORGANIZATION 2013-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-06 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 42 BAYARD ST, Manhattan, NEW YORK, NY, 10013 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 38 BOWERY, Manhattan, NEW YORK, NY, 10013 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
2017-06-06 2017-06-27 Damaged Goods Yes 30.00 Cash Amount
2016-12-20 2017-02-02 Damaged Goods Yes 1334.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602775 RENEWAL INVOICED 2023-02-23 600 Garage and/or Parking Lot License Renewal Fee
3451116 LL VIO INVOICED 2022-05-27 350 LL - License Violation
3438431 LL VIO VOIDED 2022-04-14 350 LL - License Violation
3356772 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3316559 LL VIO INVOICED 2021-04-08 750 LL - License Violation
3261055 LL VIO INVOICED 2020-11-23 250 LL - License Violation
3234588 LL VIO VOIDED 2020-09-22 250 LL - License Violation
3115309 LL VIO INVOICED 2019-11-14 1275.06005859375 LL - License Violation
3009417 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee
2974765 LL VIO INVOICED 2019-02-04 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-06 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2021-03-11 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 2 2 No data No data
2020-09-21 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-10-30 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2019-10-30 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2019-01-23 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
2019-01-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2018-03-23 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2018-03-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 50 50 No data No data
2015-01-20 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 50 50 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State