Name: | QUIK PARK WILSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390514 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-832-2066
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 |
---|---|---|---|---|
1463815-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) |
2018-01-30 | 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) |
2017-04-14 | 2018-01-30 | 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 |
---|---|---|---|
230404002024 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210607060288 | 2021-06-07 | BIENNIAL STATEMENT | 2021-04-01 |
190507060395 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
SR-104160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104161 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180130000736 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
170414006074 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150921006112 | 2015-09-21 | BIENNIAL STATEMENT | 2015-04-01 |
130729001084 | 2013-07-29 | CERTIFICATE OF PUBLICATION | 2013-07-29 |
130418000459 | 2013-04-18 | ARTICLES OF ORGANIZATION | 2013-04-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-04-14 | No data | 200 W 79TH ST, Manhattan, NEW YORK, NY, 10024 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-26 | No data | 200 W 79TH ST, Manhattan, NEW YORK, NY, 10024 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-25 | No data | 200 W 79TH ST, Manhattan, NEW YORK, NY, 10024 | 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 |
---|---|---|---|---|---|
2015-06-19 | 2015-07-15 | Misrepresentation | Yes | 51.00 | Credit Card Refund and/or Contract Cancelled |
2015-06-16 | 2015-08-25 | Surcharge/Overcharge | Yes | 140.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2573256 | RENEWAL | INVOICED | 2017-03-10 | 540 | Garage and/or Parking Lot License Renewal Fee |
2170917 | DCA-MFAL | INVOICED | 2015-09-16 | 540 | Manual Fee Account Licensing |
2016220 | RENEWAL | INVOICED | 2015-03-12 | 540 | Garage and/or Parking Lot License Renewal Fee |
2009455 | LL VIO | INVOICED | 2015-03-05 | 2050.10009765625 | LL - License Violation |
1234832 | LICENSE | INVOICED | 2013-05-06 | 540 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-25 | 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 |
2015-02-25 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
2015-02-25 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2015-02-25 | Pleaded | BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE | 1 | 1 | No data | No data |
2015-02-25 | Pleaded | Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. | 1 | 1 | No data | No data |
2015-02-25 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 30 | 30 | No data | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State