Search icon

SYLVAN 71ST STREET GARAGE CORP.

Company Details

Name: SYLVAN 71ST STREET GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1991 (34 years ago)
Entity Number: 1562294
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 112-41 QUEENS BLVD STE 202, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-944-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD J WEISS Chief Executive Officer 112-41 QUEENS BLVD STE 202, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-41 QUEENS BLVD STE 202, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0888159-DCA Inactive Business 1999-03-09 2017-03-31

History

Start date End date Type Value
1993-02-18 2001-07-16 Address 566 7TH AVE, SUITE, NEW YORK, NY, 10018, 1802, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-07-16 Address 566 7TH AVE, SUITE 702, NEW YORK, NY, 10018, 1802, USA (Type of address: Principal Executive Office)
1993-02-18 2001-07-16 Address 566 7TH AVE, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-07-18 1993-02-18 Address 566 7TH AVENUE, SUITE 1702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006232 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130724006027 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110804002251 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090701002366 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070713002643 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2023362 RENEWAL INVOICED 2015-03-20 600 Garage and/or Parking Lot License Renewal Fee
1788034 LL VIO INVOICED 2014-09-23 250.10000610351562 LL - License Violation
1346021 RENEWAL INVOICED 2013-02-28 600 Garage and/or Parking Lot License Renewal Fee
1346022 RENEWAL INVOICED 2011-02-11 600 Garage and/or Parking Lot License Renewal Fee
130704 LL VIO INVOICED 2010-01-12 350 LL - License Violation
110773 LL VIO INVOICED 2009-08-06 150 LL - License Violation
110244 LL VIO INVOICED 2009-05-28 250 LL - License Violation
1346014 RENEWAL INVOICED 2009-02-03 600 Garage and/or Parking Lot License Renewal Fee
93750 APPEAL INVOICED 2008-08-22 25 Appeal Filing Fee
1346015 RENEWAL INVOICED 2007-02-14 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 41 41 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State