TAFT GARAGE CORP.

Name: | TAFT GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1994 (31 years ago) |
Entity Number: | 1833979 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 425 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-956-2280
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MJS MANAGEMENT CORP. | DOS Process Agent | 425 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL SCHNEEWEISS | Chief Executive Officer | 425 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0913566-DCA | Active | Business | 1995-03-28 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-05 | 1996-08-21 | Address | 425 W. 59TH ST, LOBBY LEVEL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-05 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803002792 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100723002424 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080715003363 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060622002440 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040803002143 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-05-19 | 2023-06-27 | Damaged Goods | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582738 | RENEWAL | INVOICED | 2023-01-17 | 540 | Garage and/or Parking Lot License Renewal Fee |
3472882 | LL VIO | INVOICED | 2022-08-15 | 300 | LL - License Violation |
3356957 | LL VIO | INVOICED | 2021-08-04 | 250 | LL - License Violation |
3314685 | RENEWAL | INVOICED | 2021-04-01 | 540 | Garage and/or Parking Lot License Renewal Fee |
2987228 | RENEWAL | INVOICED | 2019-02-22 | 540 | Garage and/or Parking Lot License Renewal Fee |
2577999 | RENEWAL | INVOICED | 2017-03-21 | 540 | Garage and/or Parking Lot License Renewal Fee |
2023852 | RENEWAL | INVOICED | 2015-03-20 | 540 | Garage and/or Parking Lot License Renewal Fee |
1364861 | RENEWAL | INVOICED | 2013-03-22 | 540 | Garage and/or Parking Lot License Renewal Fee |
179741 | LL VIO | INVOICED | 2012-07-09 | 250 | LL - License Violation |
179197 | LL VIO | INVOICED | 2012-04-10 | 150 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-29 | No data | NO WRITTEN RESPONSE TO COMPLAINT | 1 | No data | No data | No data |
2022-08-11 | 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 |
2021-08-02 | 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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State