Search icon

QUIK PARK CHARLES STREET LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1463796-DCA Inactive Business 2013-04-30 2019-03-31

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-27 2015-05-20 Misrepresentation Yes 375.00 Cash Amount

Fine And Fees

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