Search icon

250 E. 63RD GARAGE CORP.

Company Details

Name: 250 E. 63RD GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2002 (22 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 2846381
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 W 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011
Address: 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-736-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IMPERIAL PARKING SYSTEMS DOS Process Agent 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer 107 W 13TH STREET / 13TH FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1184299-DCA Inactive Business 2004-11-05 2021-03-31

History

Start date End date Type Value
2010-12-28 2023-08-19 Address 107 W 13TH STREET / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-01-29 2010-12-28 Address 107 W 13TH STREET / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-01-29 2023-08-19 Address 107 W 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-26 2007-01-29 Address 107 WEST 13TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-01-26 2007-01-29 Address 107 WEST 13TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230819000124 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
190104060631 2019-01-04 BIENNIAL STATEMENT 2018-12-01
161205006451 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150210006194 2015-02-10 BIENNIAL STATEMENT 2014-12-01
101228002431 2010-12-28 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116606 DCA-SUS CREDITED 2019-11-18 190 Suspense Account
3116565 PROCESSING INVOICED 2019-11-18 190 License Processing Fee
2982502 RENEWAL CREDITED 2019-02-14 380 Garage and/or Parking Lot License Renewal Fee
2571643 RENEWAL INVOICED 2017-03-07 380 Garage and/or Parking Lot License Renewal Fee
2326782 LL VIO INVOICED 2016-04-15 750 LL - License Violation
2027558 RENEWAL INVOICED 2015-03-25 380 Garage and/or Parking Lot License Renewal Fee
1785141 LL VIO INVOICED 2014-09-18 559.9600219726562 LL - License Violation
1780014 LL VIO CREDITED 2014-09-11 559.9600219726562 LL - License Violation
1776073 LL VIO CREDITED 2014-09-08 559.9600219726562 LL - License Violation
694452 RENEWAL INVOICED 2013-03-04 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2016-04-07 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-09-03 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 9 No data No data No data
2014-09-03 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State