Search icon

QUIK PARK LIBBY 2 LLC

Company Details

Name: QUIK PARK LIBBY 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492856
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

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
2003468-DCA Active Business 2014-02-11 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-26 2018-02-05 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-26 2016-10-26 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040001 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004110 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191115060394 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-104641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205000632 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
171106006861 2017-11-06 BIENNIAL STATEMENT 2017-11-01
161026006156 2016-10-26 BIENNIAL STATEMENT 2015-11-01
140211000078 2014-02-11 CERTIFICATE OF PUBLICATION 2014-02-11
131126000563 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-22 No data 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 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 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 300 E 48TH ST, Manhattan, NEW YORK, NY, 10017 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
2022-01-28 2022-02-11 Surcharge/Overcharge Yes 60.00 Credit Card Refund and/or Contract Cancelled
2017-06-07 2017-07-11 Surcharge/Overcharge Yes 20.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620836 RENEWAL INVOICED 2023-03-23 540 Garage and/or Parking Lot License Renewal Fee
3461607 LL VIO INVOICED 2022-07-08 10375 LL - License Violation
3445203 LL VIO CREDITED 2022-05-06 10375 LL - License Violation
3363584 NGC INVOICED 2021-08-25 20 No Good Check Fee
3357357 RENEWAL INVOICED 2021-08-05 540 Garage and/or Parking Lot License Renewal Fee
3334882 LL VIO INVOICED 2021-06-02 3030.110107421875 LL - License Violation
3010012 RENEWAL INVOICED 2019-03-29 540 Garage and/or Parking Lot License Renewal Fee
2981366 LL VIO INVOICED 2019-02-13 6909.990234375 LL - License Violation
2597585 LL VIO INVOICED 2017-04-28 5910 LL - License Violation
2586052 LL VIO CREDITED 2017-04-06 5910 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-29 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-04-29 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2022-04-29 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 33 No data 33 No data
2021-05-28 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
2021-05-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 33 33 No data No data
2021-05-28 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-02-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 41 41 No data No data
2019-02-04 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
2017-03-24 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 36 36 No data No data
2017-03-24 Settlement (Pre-Hearing) 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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State