Search icon

ARCHIVES GARAGE CORP.

Company Details

Name: ARCHIVES GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1994 (31 years ago)
Entity Number: 1852438
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 666 GREENWICH ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-564-3199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE MIZZI Chief Executive Officer 666 GREENWICH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O OLSHAN FROME WOLOSKY LLP ATTN: STEVEN R. GURSKY, ESQ. DOS Process Agent PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0921582-DCA Inactive Business 1997-03-26 2019-03-31

History

Start date End date Type Value
1994-09-16 2014-08-11 Address 21 EAST 40TH STREET 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811001033 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
981106002627 1998-11-06 BIENNIAL STATEMENT 1998-09-01
940916000218 1994-09-16 CERTIFICATE OF INCORPORATION 1994-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2565096 RENEWAL INVOICED 2017-03-01 540 Garage and/or Parking Lot License Renewal Fee
2025013 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
1982777 CL VIO INVOICED 2015-02-13 175 CL - Consumer Law Violation
1982776 LL VIO INVOICED 2015-02-13 250 LL - License Violation
1939360 LL VIO CREDITED 2015-01-14 250 LL - License Violation
1939361 CL VIO CREDITED 2015-01-14 175 CL - Consumer Law Violation
211329 LL VIO INVOICED 2013-08-12 100 LL - License Violation
1399740 RENEWAL INVOICED 2013-03-21 540 Garage and/or Parking Lot License Renewal Fee
1399741 RENEWAL INVOICED 2011-02-17 540 Garage and/or Parking Lot License Renewal Fee
1399742 RENEWAL INVOICED 2009-03-05 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-08 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-01-08 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State