Search icon

QUIK PARK KESTREL PARKING LLC

Company Details

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

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2019772-DCA Inactive Business 2015-03-20 2021-03-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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