Name: | SYLVAN PINNACLE GARAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1992 (33 years ago) |
Entity Number: | 1683238 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 112-41 QUEENS BLVD. #202, #202, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 112-41 QUEENS BLVD, #202, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-575-9440
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J WEISS | Chief Executive Officer | 112-41 QUEENS BLVD, STE 202, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ROSA SYLVAN | DOS Process Agent | 112-41 QUEENS BLVD. #202, #202, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0898215-DCA | Active | Business | 1997-04-03 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2016-11-15 | Address | 112-41 QUEENS BLVD, #202, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2004-12-15 | 2006-12-20 | Address | 44 COCOANUT ROW, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2004-12-15 | 2006-12-20 | Address | 44 COCOANUT ROW, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
2000-11-13 | 2004-12-15 | Address | SYLVAN PARKING CORP, 112-41 QUEENS BLVD, STE 202, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Service of Process) |
1998-11-02 | 2000-11-13 | Address | SYLVAN PARKING CORP, 566 7TH AVE, TM 702, NEW YORK, NY, 10018, 1802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181120006545 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161115006040 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141107006564 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121109002314 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101109002071 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584152 | RENEWAL | INVOICED | 2023-01-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
3314550 | RENEWAL | INVOICED | 2021-04-01 | 600 | Garage and/or Parking Lot License Renewal Fee |
3289529 | LL VIO | CREDITED | 2021-01-29 | 250 | LL - License Violation |
2967801 | RENEWAL | INVOICED | 2019-01-24 | 600 | Garage and/or Parking Lot License Renewal Fee |
2610855 | LICENSE | CREDITED | 2017-05-11 | 600 | Garage or Parking Lot License Fee |
2561344 | RENEWAL | INVOICED | 2017-02-25 | 600 | Garage and/or Parking Lot License Renewal Fee |
2023360 | RENEWAL | INVOICED | 2015-03-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
1927793 | LL VIO | CREDITED | 2014-12-31 | 250 | LL - License Violation |
1339476 | RENEWAL | INVOICED | 2013-02-27 | 600 | Garage and/or Parking Lot License Renewal Fee |
132050 | LL VIO | INVOICED | 2011-04-22 | 1000 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-01-26 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | 1 | No data | No data |
2014-12-26 | Pleaded | BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State