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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 655 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1059262-DCA | Inactive | Business | 2000-08-16 | 2019-03-31 |
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) |
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 |
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 |
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 |
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