Search icon

52 - BROADWAY GARAGE CORP.

Company Details

Name: 52 - BROADWAY GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1989 (36 years ago)
Date of dissolution: 11 Nov 2024
Entity Number: 1360614
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VACANT POSITION Chief Executive Officer 345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
0851958-DCA Inactive Business 1997-03-28 2023-03-31

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112003530 2024-11-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-11
230620001698 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210630003269 2021-06-30 BIENNIAL STATEMENT 2021-06-30
210310000790 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
130625002106 2013-06-25 BIENNIAL STATEMENT 2013-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-28 2015-02-18 Damaged Goods Yes 1175.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526287 LL VIO INVOICED 2022-09-26 525 LL - License Violation
3466567 LL VIO CREDITED 2022-07-28 525 LL - License Violation
3338808 RENEWAL INVOICED 2021-06-16 540 Garage and/or Parking Lot License Renewal Fee
3314983 LL VIO CREDITED 2021-04-02 250 LL - License Violation
3300620 LL VIO CREDITED 2021-02-25 250 LL - License Violation
3034635 RENEWAL INVOICED 2019-05-13 540 Garage and/or Parking Lot License Renewal Fee
2579505 RENEWAL INVOICED 2017-03-23 540 Garage and/or Parking Lot License Renewal Fee
2297855 LL VIO INVOICED 2016-03-14 1365.0799560546875 LL - License Violation
2027545 RENEWAL INVOICED 2015-03-25 540 Garage and/or Parking Lot License Renewal Fee
1937891 LL VIO CREDITED 2015-01-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-15 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2022-07-15 Default Decision BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 No data 1 No data
2022-07-15 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2016-03-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 22 22 No data No data
2016-03-03 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
2016-03-03 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2015-01-06 No data REQUIRED SIGN AT GARAGE ENTRANCE DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State