Search icon

QUIK PARK 3RD AVE LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
QUIK PARK 3RD AVE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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