Name: | QUIK PARK CPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2014 (11 years ago) |
Entity Number: | 4513081 |
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. | 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 |
---|---|---|---|---|
2003466-DCA | Inactive | Business | 2014-02-11 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | 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: Registered Agent) |
2018-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-26 | 2018-01-24 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-01-14 | 2016-10-26 | Address | 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000754 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104003335 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200130060114 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
SR-104729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180124000643 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
180105006197 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
161026006140 | 2016-10-26 | BIENNIAL STATEMENT | 2016-01-01 |
140416000125 | 2014-04-16 | CERTIFICATE OF PUBLICATION | 2014-04-16 |
140114000336 | 2014-01-14 | ARTICLES OF ORGANIZATION | 2014-01-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-11-19 | No data | 116 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-12-23 | No data | 116 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-09 | No data | 116 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-04 | No data | 116 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-12 | No data | 116 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3013729 | RENEWAL | INVOICED | 2019-04-08 | 540 | Garage and/or Parking Lot License Renewal Fee |
2889640 | LL VIO | INVOICED | 2018-09-24 | 500.0299987792969 | LL - License Violation |
2832761 | LL VIO | CREDITED | 2018-08-24 | 500.0299987792969 | LL - License Violation |
2564920 | RENEWAL | INVOICED | 2017-03-01 | 540 | Garage and/or Parking Lot License Renewal Fee |
2169853 | DCA-MFAL | INVOICED | 2015-09-15 | 540 | Manual Fee Account Licensing |
2016061 | RENEWAL | INVOICED | 2015-03-12 | 540 | Garage and/or Parking Lot License Renewal Fee |
2013244 | LL VIO | INVOICED | 2015-03-10 | 770 | LL - License Violation |
2013241 | LL VIO | CREDITED | 2015-03-10 | 770 | LL - License Violation |
1946391 | LL VIO | CREDITED | 2015-01-22 | 1020 | LL - License Violation |
1943398 | LL VIO | CREDITED | 2015-01-20 | 1020 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-09 | 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 |
2018-08-09 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 11 | 11 | No data | No data |
2015-01-12 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 22 | 22 | No data | No data |
2015-01-12 | 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