Search icon

200 C.P.S. GARAGE COMPANY, LLC

Company Details

Name: 200 C.P.S. GARAGE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 1996 (28 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 2091072
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-7400

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME DOS Process Agent 505 PARK AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0959291-DCA Inactive Business 1997-04-25 2009-03-31

History

Start date End date Type Value
1996-12-09 2003-02-05 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322000453 2021-03-22 ARTICLES OF DISSOLUTION 2021-03-22
030205002182 2003-02-05 BIENNIAL STATEMENT 2002-12-01
001220002203 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981209002163 1998-12-09 BIENNIAL STATEMENT 1998-12-01
980402000286 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02
980402000277 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02
961209000363 1996-12-09 ARTICLES OF ORGANIZATION 1996-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98260 LL VIO INVOICED 2008-12-26 350 LL - License Violation
1441292 RENEWAL INVOICED 2007-02-01 600 Garage and/or Parking Lot License Renewal Fee
65492 LL VIO INVOICED 2006-12-28 350 LL - License Violation
64555 LL VIO INVOICED 2006-03-24 410 LL - License Violation
1441293 RENEWAL INVOICED 2005-02-15 600 Garage and/or Parking Lot License Renewal Fee
1441294 RENEWAL INVOICED 2003-03-20 600 Garage and/or Parking Lot License Renewal Fee
1441291 RENEWAL INVOICED 2001-02-20 600 Garage and/or Parking Lot License Renewal Fee
1441295 RENEWAL INVOICED 1999-03-05 600 Garage and/or Parking Lot License Renewal Fee
1407275 LICENSE INVOICED 1997-04-29 600 Garage or Parking Lot License Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State