Search icon

TOWER EAST GARAGE CORP.

Company Details

Name: TOWER EAST GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1991 (34 years ago)
Entity Number: 1571946
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O GARAGE MANAGEMENT COMPANY, 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10065
Principal Address: % GARAGE MANAGEMENT CORP., 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-888-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY J. SALZBERG DOS Process Agent C/O GARAGE MANAGEMENT COMPANY, 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
BARRY J. SALZBERG Chief Executive Officer % GARAGE MANAGEMENT CORP., 770 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
0367970-DCA Active Business 1997-04-15 2025-03-31

History

Start date End date Type Value
2024-11-21 2024-11-21 Address % GARAGE MANAGEMENT CORP., 770 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-08-16 2024-11-21 Address % GARAGE MANAGEMENT CORP., 770 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-08-16 2024-11-21 Address C/O GARAGE MANAGEMENT COMPANY, 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2005-12-15 2007-08-16 Address C/O GARAGE MANAGEMENT COMPANY, 124 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-09-17 2007-08-16 Address % GARAGE MANAGEMENT CORP., 124 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121001399 2024-11-21 BIENNIAL STATEMENT 2024-11-21
190807060643 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170803006026 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006048 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006620 2013-08-12 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620016 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3309438 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3005043 RENEWAL INVOICED 2019-03-20 540 Garage and/or Parking Lot License Renewal Fee
2570894 RENEWAL INVOICED 2017-03-06 540 Garage and/or Parking Lot License Renewal Fee
2017714 RENEWAL INVOICED 2015-03-13 540 Garage and/or Parking Lot License Renewal Fee
1313535 RENEWAL INVOICED 2013-02-27 540 Garage and/or Parking Lot License Renewal Fee
1313534 CNV_TFEE INVOICED 2013-02-27 13.449999809265137 WT and WH - Transaction Fee
1313545 CNV_TFEE INVOICED 2011-03-02 10.800000190734863 WT and WH - Transaction Fee
1313536 RENEWAL INVOICED 2011-03-02 540 Garage and/or Parking Lot License Renewal Fee
128768 LL VIO INVOICED 2010-01-12 290 LL - License Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State