Search icon

CHAMPION 58 LLC

Company Details

Name: CHAMPION 58 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 1999 (26 years ago)
Date of dissolution: 18 Dec 2019
Entity Number: 2388377
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 655 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1059262-DCA Inactive Business 2000-08-16 2019-03-31

History

Start date End date Type Value
1999-06-14 2007-06-15 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218000430 2019-12-18 ARTICLES OF DISSOLUTION 2019-12-18
130618002310 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110614002946 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090616002256 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070615002051 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050525002170 2005-05-25 BIENNIAL STATEMENT 2005-06-01
030520002149 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010622002249 2001-06-22 BIENNIAL STATEMENT 2001-06-01
990916000298 1999-09-16 AFFIDAVIT OF PUBLICATION 1999-09-16
990916000295 1999-09-16 AFFIDAVIT OF PUBLICATION 1999-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-02 No data 33 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 33 W 58TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-03 No data 33 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2579781 RENEWAL INVOICED 2017-03-24 600 Garage and/or Parking Lot License Renewal Fee
2559866 LL VIO CREDITED 2017-02-23 250 LL - License Violation
2559867 LL VIO INVOICED 2017-02-23 250 LL - License Violation
2294682 CL VIO CREDITED 2016-03-08 175 CL - Consumer Law Violation
2294681 LL VIO CREDITED 2016-03-08 500 LL - License Violation
2024584 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
437604 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
180266 LL VIO INVOICED 2012-08-22 250 LL - License Violation
174518 LL VIO INVOICED 2012-08-03 700 LL - License Violation
437610 RENEWAL INVOICED 2011-02-07 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-26 Settlement (Pre-Hearing) PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2016-02-26 Settlement (Pre-Hearing) 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
2016-02-26 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 06 Feb 2025

Sources: New York Secretary of State