Search icon

QUIK PARK MORTON LLC

Company Details

Name: QUIK PARK MORTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533382
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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

Licenses

Number Status Type Date End date
2006828-DCA Active Business 2014-04-24 2025-03-31

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-06 2020-02-03 Address 270 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, 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 2018-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-03 2018-01-30 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-02-24 2016-11-03 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042139 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000682 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060822 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-104840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180206006383 2018-02-06 BIENNIAL STATEMENT 2018-02-01
180130000610 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
161103006482 2016-11-03 BIENNIAL STATEMENT 2016-02-01
140609000256 2014-06-09 CERTIFICATE OF PUBLICATION 2014-06-09
140224000134 2014-02-24 ARTICLES OF ORGANIZATION 2014-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-24 No data 1 MORTON SQ, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 1 MORTON SQ, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 1 MORTON SQ, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 1 MORTON SQ, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 100 MORTON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 1 MORTON SQ, Manhattan, NEW YORK, NY, 10014 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
2021-04-30 2021-05-05 Surcharge/Overcharge Yes 33.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611750 RENEWAL INVOICED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3611754 RENEWAL CREDITED 2023-03-07 600 Garage and/or Parking Lot License Renewal Fee
3356743 RENEWAL INVOICED 2021-08-04 600 Garage and/or Parking Lot License Renewal Fee
3266430 LL VIO INVOICED 2020-12-08 250 LL - License Violation
3266431 CL VIO INVOICED 2020-12-08 175 CL - Consumer Law Violation
3010017 RENEWAL INVOICED 2019-03-29 600 Garage and/or Parking Lot License Renewal Fee
2586910 LL VIO INVOICED 2017-04-07 750 LL - License Violation
2564318 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2299734 LL VIO INVOICED 2016-03-15 500 LL - License Violation
2170853 DCA-MFAL INVOICED 2015-09-16 600 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-02 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-12-02 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-04-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2017-04-03 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2016-03-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2016-03-03 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-09 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2015-01-09 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-01-09 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State