Name: | QUIK PARK LITTLE WEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2014 (11 years ago) |
Entity Number: | 4513908 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|---|
2003457-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) |
2018-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-26 | 2018-01-30 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001096 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220105000541 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
SR-104731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180130000843 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-11-18 | 2016-11-22 | Damaged Goods | No | 0.00 | Referred to Hearing |
2015-06-12 | 2015-08-13 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3010014 | RENEWAL | INVOICED | 2019-03-29 | 540 | Garage and/or Parking Lot License Renewal Fee |
2935566 | LL VIO | INVOICED | 2018-11-28 | 250 | LL - License Violation |
2623232 | LL VIO | INVOICED | 2017-06-09 | 250 | LL - License Violation |
2567368 | RENEWAL | INVOICED | 2017-03-02 | 540 | Garage and/or Parking Lot License Renewal Fee |
2170800 | DCA-MFAL | INVOICED | 2015-09-16 | 540 | Manual Fee Account Licensing |
2016218 | RENEWAL | INVOICED | 2015-03-12 | 540 | Garage and/or Parking Lot License Renewal Fee |
1584284 | LICENSE | INVOICED | 2014-02-05 | 405 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-09 | Pleaded | BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. | 1 | 1 | No data | No data |
2017-05-22 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State