Search icon

FIELD LAGUARDIA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIELD LAGUARDIA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1985 (40 years ago)
Date of dissolution: 06 Mar 2020
Entity Number: 1041704
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 251 W. DEKALB PIKE, KING OF PRUSSIA, PA, United States, 19406
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-659-0200

Phone +1 718-457-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN W. FIELD Chief Executive Officer 1425 MT. PLEASANT ROAD, VILLANOVA, PA, United States, 19085

Licenses

Number Status Type Date End date
0905211-DCA Inactive Business 1997-03-27 2005-03-31
0904077-DCA Active Business 1995-03-30 2025-03-31

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-07 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-11-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-21 1997-11-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306000547 2020-03-06 CERTIFICATE OF DISSOLUTION 2020-03-06
SR-14469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031106002704 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011105002233 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610072 RENEWAL INVOICED 2023-03-03 600 Garage and/or Parking Lot License Renewal Fee
3311951 RENEWAL INVOICED 2021-03-24 600 Garage and/or Parking Lot License Renewal Fee
2976906 RENEWAL INVOICED 2019-02-06 600 Garage and/or Parking Lot License Renewal Fee
2571390 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2306813 CL VIO INVOICED 2016-03-23 175 CL - Consumer Law Violation
2020145 RENEWAL INVOICED 2015-03-17 600 Garage and/or Parking Lot License Renewal Fee
1946683 LL VIO CREDITED 2015-01-22 250 LL - License Violation
1946684 CL VIO CREDITED 2015-01-22 175 CL - Consumer Law Violation
1357981 RENEWAL INVOICED 2013-03-28 600 Garage and/or Parking Lot License Renewal Fee
174821 LL VIO INVOICED 2012-08-27 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-02 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2015-01-16 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-01-16 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State