Search icon

QUIK PARK CPS LLC

Company Details

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

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
2003466-DCA Inactive Business 2014-02-11 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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