Search icon

PARK 36TH GARAGE CORP.

Company Details

Name: PARK 36TH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1955 (70 years ago)
Date of dissolution: 07 Nov 2006
Entity Number: 102944
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Contact Details

Phone +1 212-407-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
0429962-DCA Inactive Business 1997-03-28 2007-03-31

History

Start date End date Type Value
1993-04-29 1997-03-13 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-13 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1993-04-29 1997-03-13 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1983-05-20 1993-04-29 Address 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1955-03-16 1983-05-20 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061107000111 2006-11-07 CERTIFICATE OF DISSOLUTION 2006-11-07
050506002536 2005-05-06 BIENNIAL STATEMENT 2005-03-01
C337608-2 2003-10-07 ASSUMED NAME CORP INITIAL FILING 2003-10-07
030514002608 2003-05-14 BIENNIAL STATEMENT 2003-03-01
010411002362 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990329002135 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970313002048 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940414002890 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930429002520 1993-04-29 BIENNIAL STATEMENT 1993-03-01
A982047-2 1983-05-20 CERTIFICATE OF AMENDMENT 1983-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1314890 RENEWAL INVOICED 2005-02-15 600 Garage and/or Parking Lot License Renewal Fee
1314891 RENEWAL INVOICED 2003-03-24 600 Garage and/or Parking Lot License Renewal Fee
1314892 RENEWAL INVOICED 2001-03-01 600 Garage and/or Parking Lot License Renewal Fee
1314893 RENEWAL INVOICED 1999-03-09 600 Garage and/or Parking Lot License Renewal Fee
1314894 RENEWAL INVOICED 1997-04-02 600 Garage and/or Parking Lot License Renewal Fee
1314895 RENEWAL INVOICED 1995-03-20 600 Garage and/or Parking Lot License Renewal Fee
1386905 PLANREVIEW INVOICED 1989-02-25 470 Plan Review Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11805165 0215000 1980-02-29 30 PARK AVE, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-03-12
Case Closed 1984-03-10
11743010 0215000 1979-07-23 30 PARK AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-07-30
Case Closed 1980-03-28

Related Activity

Type Referral
Activity Nr 909031726

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1979-08-14
Abatement Due Date 1979-08-21
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1979-08-14
Abatement Due Date 1979-09-07
Contest Date 1979-08-15
Nr Instances 1
11714938 0215000 1977-07-08 30 PARK AVE, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1984-03-10
11745551 0215000 1977-06-01 30 PARK AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1977-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-06-07
Abatement Due Date 1977-06-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-06-07
Abatement Due Date 1977-06-28
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-06-07
Abatement Due Date 1977-06-10
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State