Search icon

QUIK PARK CRESCENT LLC

Company Details

Name: QUIK PARK CRESCENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520489
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

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
2112088-DCA Active Business 2023-04-03 2023-10-09
2106135-DCA Inactive Business 2022-05-18 2022-07-20
2004674-DCA Inactive Business 2014-03-12 2020-03-18

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)
2014-01-28 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
240102002245 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105000650 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200130060116 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-104785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180124000827 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
180105006201 2018-01-05 BIENNIAL STATEMENT 2018-01-01
161026006144 2016-10-26 BIENNIAL STATEMENT 2016-01-01
140429000508 2014-04-29 CERTIFICATE OF PUBLICATION 2014-04-29
140128000785 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 4308 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 No data 4308 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-26 No data 4308 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 4308 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 4308 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 4308 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 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
2014-11-28 2015-01-29 Damaged Goods Yes 300.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658133 PL VIO INVOICED 2023-06-20 29400 PL - Padlock Violation
3629367 RENEWAL INVOICED 2023-04-13 600 Garage and/or Parking Lot License Renewal Fee
3601827 BLUEDOT CREDITED 2023-02-22 600 Garage or Parking Lot Blue Dot License Fee
3601826 LICENSE INVOICED 2023-02-22 150 Garage or Parking Lot License Fee
3539889 DCA-MFAL INVOICED 2022-10-20 600 Manual Fee Account Licensing
3453542 PL VIO INVOICED 2022-06-07 500 PL - Padlock Violation
3451883 PL VIO VOIDED 2022-06-01 77800 PL - Padlock Violation
3446818 LICENSE INVOICED 2022-05-12 300 Garage or Parking Lot License Fee
3430457 PL VIO VOIDED 2022-03-24 500 PL - Padlock Violation
3083450 LL VIO INVOICED 2019-09-10 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-29 Default Decision Unlicensed parking lot or garage activity 1 No data 1 No data
2022-03-22 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2019-08-27 Pleaded IMPROPER PARKING OF VEHICLES 2 2 No data No data
2019-08-27 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2017-06-19 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2017-06-19 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State