Name: | QUIK PARK CHARLES STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390285 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1463796-DCA | Inactive | Business | 2013-04-30 | 2019-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-14 | 2018-01-24 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-09-21 | 2017-04-14 | Address | 247 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-04-18 | 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 |
---|---|---|---|
230404001767 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210607060259 | 2021-06-07 | BIENNIAL STATEMENT | 2021-04-01 |
190507060287 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
SR-104158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180124000651 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
170414006066 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150921006105 | 2015-09-21 | BIENNIAL STATEMENT | 2015-04-01 |
130729001086 | 2013-07-29 | CERTIFICATE OF PUBLICATION | 2013-07-29 |
130418000172 | 2013-04-18 | ARTICLES OF ORGANIZATION | 2013-04-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-03-23 | No data | 97 CHARLES ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-18 | No data | 97 CHARLES ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-23 | No data | 97 CHARLES ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-15 | No data | 97 CHARLES ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-27 | 2015-05-20 | Misrepresentation | Yes | 375.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2564046 | RENEWAL | INVOICED | 2017-02-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
2169871 | DCA-MFAL | INVOICED | 2015-09-15 | 600 | Manual Fee Account Licensing |
2016275 | RENEWAL | INVOICED | 2015-03-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
1234290 | LICENSE | INVOICED | 2013-05-06 | 600 | Garage or Parking Lot License Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State