Search icon

QUIK PARK UNDERHILL LLC

Company claim

Is this your business?

Get access!

Company Details

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

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
2005668-DCA Inactive Business 2014-04-04 2019-03-31

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State