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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
JACK RUDIN | Chief Executive Officer | C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0429962-DCA | Inactive | Business | 1997-03-28 | 2007-03-31 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11805165 | 0215000 | 1980-02-29 | 30 PARK AVE, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11743010 | 0215000 | 1979-07-23 | 30 PARK AVE, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-08 |
Case Closed | 1984-03-10 |
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