Search icon

QUIK PARK LITTLE WEST LLC

Company Details

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

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
2003457-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)
2018-01-30 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)
2014-01-15 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
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
180105006206 2018-01-05 BIENNIAL STATEMENT 2018-01-01
161026006159 2016-10-26 BIENNIAL STATEMENT 2016-01-01
140429000514 2014-04-29 CERTIFICATE OF PUBLICATION 2014-04-29
140115000425 2014-01-15 ARTICLES OF ORGANIZATION 2014-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-15 No data 70 LITTLE WEST ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 70 LITTLE WEST ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 70 LITTLE WEST ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-08 No data 70 LITTLE WEST ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-20 No data 247 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 70 LITTLE WEST ST, Manhattan, NEW YORK, NY, 10004 No 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
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

Fine And Fees

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

Issued Charges

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: 01 Feb 2025

Sources: New York Secretary of State