Search icon

CARNEGIE CAR PARK, INC.

Company Details

Name: CARNEGIE CAR PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935272
ZIP code: 10128
County: New York
Place of Formation: New York
Address: GGMC Parking, 1651 3rd Avenue, Ste. 207, New York, NY, United States, 10128
Principal Address: 1651 3RD AVE, STE 207, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-996-6363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW G. GROSSMAN, ESQ. DOS Process Agent GGMC Parking, 1651 3rd Avenue, Ste. 207, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
RICHARD M. FROME Chief Executive Officer 1651 3RD AVE, STE 207, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1076844-DCA Active Business 2001-04-06 2025-03-31

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1651 3RD AVE, STE 207, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-12-21 Address 1651 THIRD AVE, SUITE 207, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2017-06-07 2023-12-21 Address 1651 3RD AVE, STE 207, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-06-07 2019-06-03 Address 110-11 QUEENS BOULEVARD APT. 6, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-07-14 2017-06-07 Address 1651 THIRD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221001551 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210601060365 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062679 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006037 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150612006067 2015-06-12 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621866 RENEWAL INVOICED 2023-03-27 600 Garage and/or Parking Lot License Renewal Fee
3329475 RENEWAL INVOICED 2021-05-11 600 Garage and/or Parking Lot License Renewal Fee
3007826 RENEWAL INVOICED 2019-03-26 600 Garage and/or Parking Lot License Renewal Fee
2575352 RENEWAL INVOICED 2017-03-15 600 Garage and/or Parking Lot License Renewal Fee
2047158 RENEWAL INVOICED 2015-04-14 600 Garage and/or Parking Lot License Renewal Fee
1658358 LL VIO INVOICED 2014-04-22 500.0199890136719 LL - License Violation
922334 RENEWAL INVOICED 2013-03-28 600 Garage and/or Parking Lot License Renewal Fee
922335 RENEWAL INVOICED 2011-03-31 600 Garage and/or Parking Lot License Renewal Fee
128867 LL VIO INVOICED 2010-06-10 1100 LL - License Violation
111801 LL VIO INVOICED 2009-09-22 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-17 Settlement (Pre-Hearing) IMPROPER OR NO ''CAPACITY FULL'' SIGN 1 1 No data No data
2014-03-17 Settlement (Pre-Hearing) OVER CAPACITY 9 9 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State