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
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 |
---|---|---|---|---|
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 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-11-28 | 2015-01-29 | Damaged Goods | Yes | 300.00 | Cash Amount |
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 |
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