Name: | GUARDIAN GARAGES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1990 (35 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 1421662 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 WASHINGTON ST., NEWARK, NJ, United States, 07102 |
Address: | 530 WEST 23RD ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%DENNIS GASTON | DOS Process Agent | 530 WEST 23RD ST., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HAROLD A. GOTTESMAN | Chief Executive Officer | 100 WASHINGTON ST., NEWARK, NJ, United States, 07102 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971224000470 | 1997-12-24 | CERTIFICATE OF MERGER | 1997-12-31 |
940301002575 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930226002144 | 1993-02-26 | BIENNIAL STATEMENT | 1993-02-01 |
C106255-4 | 1990-02-09 | CERTIFICATE OF INCORPORATION | 1990-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785201 | 0215000 | 1975-07-11 | 1114 AVENUE OF AMERICANS & 43T, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-07-17 |
Abatement Due Date | 1975-08-20 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1975-09-15 |
Final Order | 1975-10-15 |
Nr Instances | 1 |
FTA Issuance Date | 1975-08-20 |
FTA Current Penalty | 588.0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State