Search icon

QUIK PARK WILSON LLC

Company Details

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

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
1463815-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)
2018-01-30 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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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