Search icon

QUIK PARK WEST 23RD STREET GARAGE LLC

Company Details

Name: QUIK PARK WEST 23RD STREET GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520493
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
2003467-DCA Active Business 2014-02-11 2025-03-31

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)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-28 2018-01-31 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001122 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105000805 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200130060123 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-104787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104788 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006207 2018-06-26 BIENNIAL STATEMENT 2018-01-01
180131000678 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
140502000349 2014-05-02 CERTIFICATE OF PUBLICATION 2014-05-02
140128000792 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 No data 425 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 425 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 425 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 425 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 425 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 425 W 23RD ST, Manhattan, NEW YORK, NY, 10011 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
2021-01-15 2021-02-18 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611749 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3363581 NGC INVOICED 2021-08-25 20 No Good Check Fee
3357364 RENEWAL INVOICED 2021-08-05 600 Garage and/or Parking Lot License Renewal Fee
3013465 RENEWAL INVOICED 2019-04-05 600 Garage and/or Parking Lot License Renewal Fee
2733317 LL VIO INVOICED 2018-01-25 750 LL - License Violation
2572991 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2016009 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1937048 LL VIO INVOICED 2015-01-12 250 LL - License Violation
1937049 CL VIO INVOICED 2015-01-12 175 CL - Consumer Law Violation
1584335 LICENSE INVOICED 2014-02-05 450 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-17 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2018-01-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2014-12-31 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2014-12-31 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State