Name: | QUIK PARK UNDERHILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Mar 2014 (11 years ago) |
Date of dissolution: | 07 Feb 2020 |
Entity Number: | 4544706 |
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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2005668-DCA | Inactive | Business | 2014-04-04 | 2019-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-26 | 2018-02-02 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-03-14 | 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 |
---|---|---|---|
200207000016 | 2020-02-07 | ARTICLES OF DISSOLUTION | 2020-02-07 |
SR-104965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006153 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
180202000261 | 2018-02-02 | CERTIFICATE OF CHANGE | 2018-02-02 |
161026006166 | 2016-10-26 | BIENNIAL STATEMENT | 2016-03-01 |
140710000049 | 2014-07-10 | CERTIFICATE OF PUBLICATION | 2014-07-10 |
140314000551 | 2014-03-14 | ARTICLES OF ORGANIZATION | 2014-03-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-05 | No data | 105 UNDERHILL AVE, Brooklyn, BROOKLYN, NY, 11238 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-01 | No data | 105 UNDERHILL AVE, Brooklyn, BROOKLYN, NY, 11238 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-12 | No data | 105 UNDERHILL AVE, Brooklyn, BROOKLYN, NY, 11238 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-07 | No data | 105 UNDERHILL AVE, Brooklyn, BROOKLYN, NY, 11238 | 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 |
---|---|---|---|---|---|
2017-12-22 | 2017-12-28 | Outstanding Judgment | Yes | 2935.00 | Agency Collected Judgement |
2014-06-02 | 2014-06-17 | Non-Delivery of Service | Yes | 50.00 | Store Credit |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2594304 | LL VIO | CREDITED | 2017-04-21 | 750.0499877929688 | LL - License Violation |
2594307 | LL VIO | INVOICED | 2017-04-21 | 750.0499877929688 | LL - License Violation |
2582816 | LL VIO | CREDITED | 2017-03-30 | 1000.0499877929688 | LL - License Violation |
2564395 | RENEWAL | INVOICED | 2017-02-28 | 600 | Garage and/or Parking Lot License Renewal Fee |
2016206 | RENEWAL | INVOICED | 2015-03-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
2004892 | LL VIO | INVOICED | 2015-03-02 | 375 | LL - License Violation |
1937001 | LL VIO | INVOICED | 2015-01-12 | 500 | LL - License Violation |
1634079 | LICENSE | INVOICED | 2014-03-26 | 450 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-01 | Settlement (Pre-Hearing) | 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 |
2017-03-01 | Settlement (Pre-Hearing) | 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 |
2017-03-01 | Settlement (Pre-Hearing) | BUSINESS FAILS TO MAINTAIN RACKS, HOOKS, POLES OR OTHER DEVICES TO WHICH BICYCLES CAN BE SECURED. | 1 | 1 | No data | No data |
2017-03-01 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 15 | 15 | No data | No data |
2015-02-12 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 25 | 25 | No data | No data |
2015-01-07 | 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 |
2015-01-07 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 5 | 5 | No data | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State