Search icon

PARKLEX GARAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKLEX GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1968 (57 years ago)
Date of dissolution: 28 May 2024
Entity Number: 171263
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MGMT.CO.INC, NEW YORK, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-407-2516

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

Licenses

Number Status Type Date End date
0369823-DCA Inactive Business 1997-03-28 2023-03-31

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MGMT CO. INC, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address C/O RUDIN MGMT CO. INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
2021-03-15 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-06 2024-05-29 Address C/O RUDIN MGMT CO. INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
2018-08-06 2021-03-15 Address C/O RUDIN MGMT CO. INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002490 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
221213003004 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210315000984 2021-03-15 CERTIFICATE OF CHANGE 2021-03-15
210208060323 2021-02-08 BIENNIAL STATEMENT 2020-12-01
181206006125 2018-12-06 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3423858 LL VIO INVOICED 2022-03-07 12000 LL - License Violation
3396107 LL VIO INVOICED 2021-12-16 22000 LL - License Violation
3338254 RENEWAL INVOICED 2021-06-15 600 Garage and/or Parking Lot License Renewal Fee
3318410 LL VIO CREDITED 2021-04-15 22000 LL - License Violation
3286612 LL VIO CREDITED 2021-01-22 1149.989990234375 LL - License Violation
3034596 RENEWAL INVOICED 2019-05-13 600 Garage and/or Parking Lot License Renewal Fee
2579509 RENEWAL INVOICED 2017-03-23 600 Garage and/or Parking Lot License Renewal Fee
2305453 LL VIO INVOICED 2016-03-22 250 LL - License Violation
2027806 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1315162 RENEWAL INVOICED 2013-03-18 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 40 40 No data No data
2021-01-21 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2021-01-21 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 43 No data 43 No data
2016-03-04 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State