Search icon

67TH ST. & 2ND AVE. GARAGE INC.

Company Details

Name: 67TH ST. & 2ND AVE. GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1973 (52 years ago)
Entity Number: 236837
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 PARK AVENUE, 33RD FL C/O RUDIN MANAGEMENT CO, NEW YORK, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-407-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM RUDIN Chief Executive Officer 345 PARK AVE, 33RD FL C/O RUDIN MANAGEMENT CO, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
0699352-DCA Active Business 1997-03-28 2025-03-31

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 345 PARK AVE, 33RD FL C/O RUDIN MANAGEMENT CO, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-10 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-03 2021-03-10 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003880 2023-10-24 BIENNIAL STATEMENT 2023-10-01
210310000500 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
191003060822 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180806007635 2018-08-06 BIENNIAL STATEMENT 2017-10-01
131115002193 2013-11-15 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632449 RENEWAL INVOICED 2023-04-24 600 Garage and/or Parking Lot License Renewal Fee
3338806 RENEWAL INVOICED 2021-06-16 600 Garage and/or Parking Lot License Renewal Fee
3147226 LL VIO INVOICED 2020-01-22 250 LL - License Violation
3034591 RENEWAL INVOICED 2019-05-13 600 Garage and/or Parking Lot License Renewal Fee
2629836 LL VIO CREDITED 2017-06-23 250 LL - License Violation
2579455 RENEWAL INVOICED 2017-03-23 600 Garage and/or Parking Lot License Renewal Fee
2577841 LL VIO CREDITED 2017-03-21 500 LL - License Violation
2027625 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1325217 RENEWAL INVOICED 2013-03-18 600 Garage and/or Parking Lot License Renewal Fee
1325219 RENEWAL INVOICED 2011-03-15 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State