Name: | QP 149 KENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2016 (8 years ago) |
Entity Number: | 4996309 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047321-DCA | Inactive | Business | 2017-01-12 | 2018-04-24 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-19 | 2018-01-25 | Address | 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040899 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801003749 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063480 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-107243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107244 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006282 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180125000282 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
161028000174 | 2016-10-28 | CERTIFICATE OF PUBLICATION | 2016-10-28 |
160819000310 | 2016-08-19 | ARTICLES OF ORGANIZATION | 2016-08-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-03-20 | No data | 149 KENT AVE, Brooklyn, BROOKLYN, NY, 11249 | 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 |
---|---|---|---|---|---|
2790739 | PL VIO | INVOICED | 2018-05-16 | 225 | PL - Padlock Violation |
2771699 | PL VIO | CREDITED | 2018-04-05 | 225 | PL - Padlock Violation |
2620363 | RENEWAL | INVOICED | 2017-06-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
2526409 | LICENSE | INVOICED | 2017-01-04 | 150 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-20 | Pleaded | UNLIC GARAGE OR PARKING LOT | 1 | 1 | No data | No data |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State