Search icon

QP 149 KENT LLC

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2047321-DCA Inactive Business 2017-01-12 2018-04-24

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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