Search icon

SAVANNAH GARAGE, LLC

Company Details

Name: SAVANNAH GARAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 1998 (27 years ago)
Date of dissolution: 15 Oct 2019
Entity Number: 2240843
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE STE 1102, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-888-7400

DOS Process Agent

Name Role Address
C/O GMC DOS Process Agent 770 LEXINGTON AVENUE STE 1102, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1181333-DCA Active Business 2004-09-28 2025-03-31

History

Start date End date Type Value
1998-03-20 2008-09-23 Address 110 EAST 59TH STREET 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015000530 2019-10-15 ARTICLES OF DISSOLUTION 2019-10-15
080923000221 2008-09-23 CERTIFICATE OF CHANGE 2008-09-23
020313002052 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000411002198 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980730000188 1998-07-30 AFFIDAVIT OF PUBLICATION 1998-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621675 RENEWAL INVOICED 2023-03-26 540 Garage and/or Parking Lot License Renewal Fee
3458109 LL VIO INVOICED 2022-06-23 525 LL - License Violation
3309858 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3006691 RENEWAL INVOICED 2019-03-22 540 Garage and/or Parking Lot License Renewal Fee
2933208 LL VIO INVOICED 2018-11-21 250 LL - License Violation
2933206 LL VIO CREDITED 2018-11-21 250 LL - License Violation
2582426 RENEWAL INVOICED 2017-03-29 540 Garage and/or Parking Lot License Renewal Fee
2240306 LL VIO INVOICED 2015-12-23 250 LL - License Violation
2016446 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
690635 RENEWAL INVOICED 2013-02-27 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-02 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-10-02 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2022-06-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2022-06-16 Pleaded 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
2018-11-19 Settlement (Pre-Hearing) BUSINESS POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2015-11-27 Pleaded 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: 31 Mar 2025

Sources: New York Secretary of State