Search icon

222 EAST 69TH GARAGE CORP.

Company Details

Name: 222 EAST 69TH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1962 (63 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 146113
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 Park Avenue, 33rd Floor, New York, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-772-9507

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
WILLIAM RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT CO, 33RD FLOOR 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
0367720-DCA Inactive Business 1997-03-28 2023-03-31

History

Start date End date Type Value
2024-11-18 2024-11-18 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, FLOOR 32, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address C/O RUDIN MANAGEMENT CO, 33RD FLOOR 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, FLOOR 32, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118004220 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
240710000005 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220326000972 2022-03-26 BIENNIAL STATEMENT 2022-03-01
210310000801 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
120425002669 2012-04-25 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3340806 LL VIO INVOICED 2021-06-23 375 LL - License Violation
3338745 RENEWAL INVOICED 2021-06-16 600 Garage and/or Parking Lot License Renewal Fee
3268858 LL VIO VOIDED 2020-12-11 500 LL - License Violation
3234017 LL VIO VOIDED 2020-09-21 375 LL - License Violation
3077142 CL VIO INVOICED 2019-08-28 262.5 CL - Consumer Law Violation
3077099 CL VIO CREDITED 2019-08-28 375 CL - Consumer Law Violation
3077098 LL VIO CREDITED 2019-08-28 875 LL - License Violation
3077141 LL VIO INVOICED 2019-08-28 875 LL - License Violation
3034576 RENEWAL INVOICED 2019-05-13 600 Garage and/or Parking Lot License Renewal Fee
2724590 CL VIO INVOICED 2018-01-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-18 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
2019-08-15 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2019-08-15 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-08-15 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-08-15 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2017-10-16 Default Decision RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data 1 No data
2017-10-16 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State