Search icon

60TH STORAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 60TH STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793150
ZIP code: 07640
County: New York
Place of Formation: New York
Address: PO BOX 163, HARRINGTON PARK, NJ, United States, 07640
Principal Address: 444 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-308-0562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VASSALLO Chief Executive Officer C/O DOUBLE GARAGE, 444 EAST 82ND ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JAY H GOLD CPA DOS Process Agent PO BOX 163, HARRINGTON PARK, NJ, United States, 07640

Licenses

Number Status Type Date End date
0941633-DCA Active Business 1997-03-31 2025-03-31

History

Start date End date Type Value
1998-03-03 2002-02-21 Address 444 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-07-23 1998-03-03 Address 425 E 76TH ST, 1A, NEW YORK, NY, 10021, 2511, USA (Type of address: Chief Executive Officer)
1997-07-23 1998-03-03 Address 425 E 76TH ST, 1A, NEW YORK, NY, 10021, 2511, USA (Type of address: Principal Executive Office)
1997-07-23 2004-05-11 Address 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1994-02-07 1997-07-23 Address 21 EAST 40T STREET 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100323002089 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080325002824 2008-03-25 BIENNIAL STATEMENT 2008-02-01
060424002883 2006-04-24 BIENNIAL STATEMENT 2006-02-01
040511002531 2004-05-11 BIENNIAL STATEMENT 2004-02-01
020221002917 2002-02-21 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599013 RENEWAL INVOICED 2023-02-16 380 Garage and/or Parking Lot License Renewal Fee
3565594 LL VIO INVOICED 2022-12-13 700 LL - License Violation
3316127 RENEWAL INVOICED 2021-04-07 380 Garage and/or Parking Lot License Renewal Fee
2996385 RENEWAL INVOICED 2019-03-04 380 Garage and/or Parking Lot License Renewal Fee
2573251 RENEWAL INVOICED 2017-03-10 380 Garage and/or Parking Lot License Renewal Fee
2032923 RENEWAL INVOICED 2015-03-31 380 Garage and/or Parking Lot License Renewal Fee
1407469 RENEWAL INVOICED 2013-03-18 380 Garage and/or Parking Lot License Renewal Fee
1407470 RENEWAL INVOICED 2011-02-25 380 Garage and/or Parking Lot License Renewal Fee
129186 LL VIO INVOICED 2010-06-25 850 LL - License Violation
131061 LL VIO INVOICED 2010-02-04 298 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2022-12-09 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-12-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State