Search icon

520 EAST 81ST STREET GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 520 EAST 81ST STREET GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2002 (23 years ago)
Entity Number: 2799153
ZIP code: 10465
County: New York
Place of Formation: New York
Address: 850 DEAN AVENUE, APT 1, BRONX, NY, United States, 10465
Principal Address: 850 DEAN AVENUE, Apt 1, BRONX, NY, United States, 10465

Contact Details

Phone +1 917-306-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD M ROCCA DOS Process Agent 850 DEAN AVENUE, APT 1, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
RICHARD M ROCCA Chief Executive Officer 850 DEAN AVENUE, APT 1, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
1125479-DCA Active Business 2002-10-29 2025-03-31

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 850 DEAN AVENUE, APT 1, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-02-09 Address 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2016-08-02 2018-08-01 Address 4 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-16 2025-02-09 Address 850 DEAN AVENUE, APT 1, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250209000217 2025-02-09 BIENNIAL STATEMENT 2025-02-09
200803060041 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007418 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006644 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006106 2014-08-07 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584042 RENEWAL INVOICED 2023-01-19 380 Garage and/or Parking Lot License Renewal Fee
3316516 RENEWAL INVOICED 2021-04-08 380 Garage and/or Parking Lot License Renewal Fee
3102805 CL VIO CREDITED 2019-10-15 175 CL - Consumer Law Violation
2969895 RENEWAL INVOICED 2019-01-28 380 Garage and/or Parking Lot License Renewal Fee
2571777 RENEWAL INVOICED 2017-03-07 380 Garage and/or Parking Lot License Renewal Fee
2013745 RENEWAL INVOICED 2015-03-10 380 Garage and/or Parking Lot License Renewal Fee
554676 RENEWAL INVOICED 2013-02-22 380 Garage and/or Parking Lot License Renewal Fee
554670 RENEWAL INVOICED 2011-01-31 380 Garage and/or Parking Lot License Renewal Fee
554671 RENEWAL INVOICED 2009-01-08 380 Garage and/or Parking Lot License Renewal Fee
554672 CNV_TFEE INVOICED 2009-01-08 7.599999904632568 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-07 Pleaded 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State