Search icon

QUIK PARK WARREN GARAGE LLC

Company Details

Name: QUIK PARK WARREN GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798705
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
2026884-DCA Inactive Business 2015-08-11 2019-03-31

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-29 2018-01-31 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-03 2017-08-29 Address ATTN: MR. RAFAEL LLOPIZ, PRES., 247 WEST 37TH STREET, 6TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801002020 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001059 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190905060102 2019-09-05 BIENNIAL STATEMENT 2019-08-01
SR-106268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180131000543 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
170829006262 2017-08-29 BIENNIAL STATEMENT 2017-08-01
151113000682 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
151028000581 2015-10-28 CERTIFICATE OF PUBLICATION 2015-10-28
150803000332 2015-08-03 ARTICLES OF ORGANIZATION 2015-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-17 No data 86 WARREN ST, Manhattan, NEW YORK, NY, 10007 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 86 WARREN ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 86 WARREN ST, Manhattan, NEW YORK, NY, 10007 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
2831289 LL VIO INVOICED 2018-08-21 250 LL - License Violation
2572880 RENEWAL INVOICED 2017-03-09 540 Garage and/or Parking Lot License Renewal Fee
2496118 LL VIO INVOICED 2016-11-23 2000 LL - License Violation
2179180 DCA-MFAL INVOICED 2015-09-29 540 Manual Fee Account Licensing
2148814 LICENSE INVOICED 2015-08-10 540 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-09 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2016-11-10 Pleaded IMPROPER PARKING OF VEHICLES 1 1 No data No data
2016-11-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-11-10 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 4 4 No data No data
2016-11-10 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2016-11-10 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State