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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
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 |
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 |
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