Search icon

QUIK PARK ELY GARAGE LLC

Company Details

Name: QUIK PARK ELY GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732331
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

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
2030482-DCA Inactive Business 2015-11-16 2020-04-16

History

Start date End date Type Value
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-27 2018-02-01 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-26 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
230306003352 2023-03-06 BIENNIAL STATEMENT 2023-03-01
211013002021 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190312060396 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-105912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201000578 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
170327006254 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150813000784 2015-08-13 CERTIFICATE OF PUBLICATION 2015-08-13
150326000450 2015-03-26 ARTICLES OF ORGANIZATION 2015-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-09 No data 81 FLEET PL, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 81 FLEET PL, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 81 FLEET PL, Brooklyn, BROOKLYN, NY, 11201 Violation Issued 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
2021-01-22 2021-01-29 Misrepresentation Yes 586.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437518 DCA-MFAL INVOICED 2022-04-12 600 Manual Fee Account Licensing
3395660 PROCESSING CREDITED 2021-12-14 50 License Processing Fee
3395657 DCA-SUS CREDITED 2021-12-14 550 Suspense Account
3016432 DCA-MFAL CREDITED 2019-04-10 600 Manual Fee Account Licensing
2775597 NGC INVOICED 2018-04-12 20 No Good Check Fee
2760305 PL VIO INVOICED 2018-03-16 500 PL - Padlock Violation
2621197 RENEWAL INVOICED 2017-06-06 600 Garage and/or Parking Lot License Renewal Fee
2215358 LICENSE INVOICED 2015-11-13 450 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-09 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State