Search icon

GARAGE MANAGEMENT CORP.

Company Details

Name: GARAGE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1962 (62 years ago)
Entity Number: 152901
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE 18TH FL, NEW YORK, NY, United States, 10065
Principal Address: C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE 11TH FLR, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-262-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M CHAPMAN Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE 18TH FL, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1013719-DCA Inactive Business 1999-07-07 2009-03-31

History

Start date End date Type Value
2008-12-16 2011-03-11 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE 18TH FLR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2005-01-26 2008-12-16 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE 18TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-01-26 2008-12-16 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE 18TH FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-04-11 2008-12-16 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-01-26 Address C/O CHAPMAN CONSULTING LLP, 124 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181210006055 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161213006150 2016-12-13 BIENNIAL STATEMENT 2016-12-01
150115006180 2015-01-15 BIENNIAL STATEMENT 2014-12-01
110311002731 2011-03-11 BIENNIAL STATEMENT 2010-12-01
081216002356 2008-12-16 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
412602 RENEWAL INVOICED 2007-02-01 600 Garage and/or Parking Lot License Renewal Fee
412603 RENEWAL INVOICED 2005-02-14 600 Garage and/or Parking Lot License Renewal Fee
412604 RENEWAL INVOICED 2003-03-20 600 Garage and/or Parking Lot License Renewal Fee
412605 RENEWAL INVOICED 2001-02-20 600 Garage and/or Parking Lot License Renewal Fee
1451321 LICENSE INVOICED 1999-07-07 600 Garage or Parking Lot License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-14
Type:
Referral
Address:
177 EAST 73RD STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-15
Type:
Referral
Address:
300 EAST 34TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-08-15
Type:
Referral
Address:
203 EAST 71 STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-08-15
Type:
Referral
Address:
203 EAST 71 STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-08-15
Type:
Referral
Address:
142 EAST 31ST STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-07-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALSTON
Party Role:
Plaintiff
Party Name:
GARAGE MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State