Name: | QUIK PARK KESTREL PARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 4719841 |
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. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2019772-DCA | Inactive | Business | 2015-03-20 | 2021-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2017-03-27 | 2018-02-05 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-04 | 2017-03-27 | Address | 247 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422000318 | 2021-04-22 | ARTICLES OF DISSOLUTION | 2021-04-22 |
190312060410 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205000612 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
170327006253 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
150710000359 | 2015-07-10 | CERTIFICATE OF PUBLICATION | 2015-07-10 |
150304000066 | 2015-03-04 | ARTICLES OF ORGANIZATION | 2015-03-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-09-26 | No data | 29 CATON PL, Brooklyn, BROOKLYN, NY, 11218 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-26 | No data | 29 CATON PL, Brooklyn, BROOKLYN, NY, 11218 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3003782 | RENEWAL | INVOICED | 2019-03-18 | 540 | Garage and/or Parking Lot License Renewal Fee |
2743477 | LL VIO | INVOICED | 2018-02-13 | 499.989990234375 | LL - License Violation |
2743476 | LL VIO | CREDITED | 2018-02-13 | 499.989990234375 | LL - License Violation |
2712866 | LL VIO | CREDITED | 2017-12-19 | 2500 | LL - License Violation |
2674689 | LL VIO | CREDITED | 2017-10-10 | 749.989990234375 | LL - License Violation |
2564386 | RENEWAL | INVOICED | 2017-02-28 | 540 | Garage and/or Parking Lot License Renewal Fee |
2175856 | DCA-MFAL | INVOICED | 2015-09-23 | 540 | Manual Fee Account Licensing |
2015264 | LICENSE | INVOICED | 2015-03-11 | 135 | Garage or Parking Lot License Fee |
2015265 | BLUEDOT | INVOICED | 2015-03-11 | 540 | Garage or Parking Lot Blue Dot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-26 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 3 | 3 | No data | No data |
2017-09-26 | Settlement (Pre-Hearing) | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
2017-09-26 | Settlement (Pre-Hearing) | 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