Name: | QUIK PARK 3RD AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2014 (10 years ago) |
Entity Number: | 4676616 |
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 |
---|---|---|
QUIK PARK 3RD AVE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2105876-DCA | Active | Business | 2022-05-10 | 2025-03-31 |
2017620-DCA | Inactive | Business | 2015-01-26 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-23 | 2018-01-25 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-12-08 | 2016-12-23 | Address | 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006745 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000597 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207061991 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007870 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180125000316 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
161223006127 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
150323000186 | 2015-03-23 | CERTIFICATE OF PUBLICATION | 2015-03-23 |
141208000397 | 2014-12-08 | ARTICLES OF ORGANIZATION | 2014-12-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-07 | No data | 1142 3RD AVE, Manhattan, NEW YORK, NY, 10065 | No Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-04-08 | No data | 1142 3RD AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-15 | No data | 1142 3RD AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-03-05 | No data | 1142 3RD AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-12 | No data | 1142 3RD AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-15 | No data | 1142 3 AVENUE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-04 | No data | 247 W 37TH ST, Manhattan, NEW YORK, NY, 10018 | Unable to Locate | 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 |
---|---|---|---|---|---|
2017-05-30 | 2017-06-12 | Surcharge/Overcharge | Yes | 17.00 | Cash Amount |
2015-11-24 | 2015-12-08 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3620177 | RENEWAL | INVOICED | 2023-03-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
3620180 | RENEWAL | INVOICED | 2023-03-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
3451115 | PL VIO | INVOICED | 2022-05-27 | 500 | PL - Padlock Violation |
3445557 | LICENSE | INVOICED | 2022-05-09 | 300 | Garage or Parking Lot License Fee |
3438426 | PL VIO | VOIDED | 2022-04-14 | 500 | PL - Padlock Violation |
3381504 | DCA-SUS | CREDITED | 2021-10-18 | 250 | Suspense Account |
3378628 | LL VIO | INVOICED | 2021-10-06 | 750 | LL - License Violation |
3378062 | DCA-SUS | CREDITED | 2021-10-04 | 500 | Suspense Account |
3374658 | LL VIO | CREDITED | 2021-10-01 | 500 | LL - License Violation |
3342443 | DCA-SUS | CREDITED | 2021-06-29 | 1000 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-04-08 | Pleaded | GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. | 1 | 1 | No data | No data |
2021-03-15 | Hearing Decision | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | No data | 1 | No data |
2021-03-15 | Hearing Decision | BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. | 1 | No data | 1 | No data |
2019-04-12 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | 1 | No data | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State