Search icon

QUIK PARK EAST 79 GARAGE LLC

Company Details

Name: QUIK PARK EAST 79 GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676619
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

Agent

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

DOS Process Agent

Name Role Address
QUIK PARK EAST 79 GARAGE LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2016679-DCA Active Business 2014-12-19 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-23 2018-01-24 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
241203000038 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000981 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061995 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-105612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105613 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007874 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180124000766 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
161223006131 2016-12-23 BIENNIAL STATEMENT 2016-12-01
150323000171 2015-03-23 CERTIFICATE OF PUBLICATION 2015-03-23
141208000407 2014-12-08 ARTICLES OF ORGANIZATION 2014-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-02 No data 435 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 435 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 435 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 435 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 435 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621960 RENEWAL INVOICED 2023-03-27 380 Garage and/or Parking Lot License Renewal Fee
3621963 RENEWAL CREDITED 2023-03-27 380 Garage and/or Parking Lot License Renewal Fee
3448568 LL VIO INVOICED 2022-05-19 1750 LL - License Violation
3423307 LL VIO CREDITED 2022-03-04 1750 LL - License Violation
3356816 RENEWAL INVOICED 2021-08-04 380 Garage and/or Parking Lot License Renewal Fee
3311887 LL VIO INVOICED 2021-03-24 250 LL - License Violation
3114883 LL VIO INVOICED 2019-11-13 1000 LL - License Violation
3112331 LL VIO VOIDED 2019-11-06 1000 LL - License Violation
3061230 LL VIO VOIDED 2019-07-15 2000 LL - License Violation
3037840 LL VIO VOIDED 2019-05-21 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-02 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 9 No data 9 No data
2022-03-02 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
2021-03-22 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-05-01 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2019-05-01 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-05-01 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
2017-09-08 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
2017-09-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2017-09-08 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2016-03-07 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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State