Name: | 512-520 W. 112TH ST. GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1989 (35 years ago) |
Entity Number: | 1405506 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1651 THIRD AVE, NEW YORK, NY, United States, 10128 |
Address: | 110-11 QUEENS BOULEVARD APT. 6, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 212-996-6363
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW GROSSMAN | DOS Process Agent | 110-11 QUEENS BOULEVARD APT. 6, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
RICHARD M. FROME, AS PRLEMINARY EXECUTOR | Chief Executive Officer | 1651 THIRD AVE, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0859390-DCA | Active | Business | 1997-03-28 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-03 | 2015-12-01 | Address | 1651 THIRD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2015-12-01 | Address | 1651 THIRD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Principal Executive Office) |
1995-08-03 | 2017-12-05 | Address | 1651 THIRD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Service of Process) |
1989-12-07 | 1995-08-03 | Address | 425 EAST 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202062405 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171205006374 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151201006198 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131223006046 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111228002756 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3621845 | RENEWAL | INVOICED | 2023-03-27 | 540 | Garage and/or Parking Lot License Renewal Fee |
3329469 | RENEWAL | INVOICED | 2021-05-11 | 540 | Garage and/or Parking Lot License Renewal Fee |
3059953 | LL VIO | INVOICED | 2019-07-10 | 500 | LL - License Violation |
3049432 | LL VIO | CREDITED | 2019-06-21 | 750 | LL - License Violation |
3008045 | RENEWAL | INVOICED | 2019-03-26 | 540 | Garage and/or Parking Lot License Renewal Fee |
2576366 | RENEWAL | INVOICED | 2017-03-17 | 540 | Garage and/or Parking Lot License Renewal Fee |
2048420 | RENEWAL | INVOICED | 2015-04-15 | 540 | Garage and/or Parking Lot License Renewal Fee |
202378 | LL VIO | INVOICED | 2013-06-28 | 150 | LL - License Violation |
1355587 | RENEWAL | INVOICED | 2013-03-28 | 540 | Garage and/or Parking Lot License Renewal Fee |
176605 | LL VIO | INVOICED | 2012-09-04 | 650 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-10 | Pleaded | IMPROPER RATE SIGN | 1 | 1 | No data | No data |
2019-06-10 | Pleaded | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
2019-06-10 | Pleaded | Style or size of letters and numbers in auxiliary sign is not correct. | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State