Search icon

QUIK PARK HUDSON VI LLC

Company Details

Name: QUIK PARK HUDSON VI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2014 (10 years ago)
Entity Number: 4625116
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

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
2106005-DCA Active Business 2022-05-13 2025-03-31
2030256-DCA Inactive Business 2015-11-09 2020-04-26

History

Start date End date Type Value
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-29 2018-02-05 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-21 2017-08-29 Address 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801043051 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801001954 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063483 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-105347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006287 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180205000474 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
170829006261 2017-08-29 BIENNIAL STATEMENT 2016-08-01
150122000634 2015-01-22 CERTIFICATE OF PUBLICATION 2015-01-22
140821000270 2014-08-21 ARTICLES OF ORGANIZATION 2014-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 No data 40 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-02 No data 40 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 40 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 40 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 40 RIVERSIDE BLVD, Manhattan, NEW YORK, NY, 10069 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
2017-11-17 2017-11-24 Surcharge/Overcharge Yes 1239.00 Goods Repaired
2016-02-02 2016-03-18 Damaged Goods Yes 300.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620875 RENEWAL INVOICED 2023-03-23 600 Garage and/or Parking Lot License Renewal Fee
3527994 LL VIO INVOICED 2022-09-30 700 LL - License Violation
3463770 LL VIO CREDITED 2022-07-18 700 LL - License Violation
3453702 LL VIO CREDITED 2022-06-08 700 LL - License Violation
3446869 LICENSE INVOICED 2022-05-12 300 Garage or Parking Lot License Fee
3434666 DCA-MFAL INVOICED 2022-04-01 600 Manual Fee Account Licensing
3395652 DCA-SUS CREDITED 2021-12-14 550 Suspense Account
3395653 PROCESSING CREDITED 2021-12-14 50 License Processing Fee
3016447 DCA-MFAL CREDITED 2019-04-10 600 Manual Fee Account Licensing
2912572 LL VIO INVOICED 2018-10-19 499.989990234375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-02 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-06-02 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 3 No data 3 No data
2018-10-12 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
2018-10-12 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2016-05-19 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
2016-05-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State