Search icon

206 E. 59TH ST. GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 206 E. 59TH ST. GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1966 (59 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 195219
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 2854 JFK BLVD, GARAGE OFFICE, JERSEY CITY, NJ, United States, 07306

Contact Details

Phone +1 212-798-0090

Phone +1 212-795-7275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HARWOOD Chief Executive Officer 2854 JFK BLVD, GARAGE OFFICE, JERSEY CITY, NJ, United States, 07306

DOS Process Agent

Name Role Address
SCOTT HARWOOD DOS Process Agent 2854 JFK BLVD, GARAGE OFFICE, JERSEY CITY, NJ, United States, 07306

Licenses

Number Status Type Date End date
1473105-DCA Inactive Business 2013-09-17 2023-03-31
1206789-DCA Inactive Business 2005-08-16 2015-03-31
0369300-DCA Inactive Business 1997-04-17 2005-03-31

History

Start date End date Type Value
2020-05-06 2024-01-23 Address 2854 JFK BLVD, GARAGE OFFICE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)
2020-05-06 2024-01-23 Address 2854 JFK BLVD, GARAGE OFFICE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2001-04-20 2020-05-06 Address 26 JOURNAL SQUARE, STE 804, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2001-04-20 2020-05-06 Address 26 JOURNAL SQUARE, STE 804, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
2001-04-20 2020-05-06 Address 26 JOURNAL SQUARE, STE 804, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000711 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
200506061629 2020-05-06 BIENNIAL STATEMENT 2020-02-01
140327002368 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002023 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100223002733 2010-02-23 BIENNIAL STATEMENT 2010-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-10 2014-12-10 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3361177 LL VIO INVOICED 2021-08-18 1000 LL - License Violation
3337672 LL VIO CREDITED 2021-06-14 500 LL - License Violation
3314676 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
3023460 LICENSEDOC0 INVOICED 2019-04-30 0 License Document Replacement, Lost in Mail
3008492 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2642339 PL VIO INVOICED 2017-07-17 500 PL - Padlock Violation
2593337 PL VIO CREDITED 2017-04-20 500 PL - Padlock Violation
2582142 RENEWAL INVOICED 2017-03-29 600 Garage and/or Parking Lot License Renewal Fee
2031619 RENEWAL INVOICED 2015-03-30 600 Garage and/or Parking Lot License Renewal Fee
1256333 LICENSE INVOICED 2013-09-17 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-10 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2021-06-10 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2017-04-12 Default Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 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