STATE-PEARL GARAGE INC.

Name: | STATE-PEARL GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1969 (56 years ago) |
Date of dissolution: | 08 Jun 2016 |
Entity Number: | 285626 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RUDIN MGMT CO., INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Contact Details
Phone +1 212-407-2516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUDIN MGMT CO., INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
JACK RUDIN | Chief Executive Officer | C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0369956-DCA | Active | Business | 1997-03-28 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2007-12-24 | Address | C/O RUDIN MGMT CO., INC, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1983-05-20 | 1993-01-11 | Address | 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1969-12-02 | 1983-05-20 | Address | 345 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160608000475 | 2016-06-08 | CERTIFICATE OF MERGER | 2016-06-08 |
140115002167 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120119002640 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091216002840 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071224002869 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-07-01 | 2022-07-13 | Surcharge/Overcharge | Yes | 10.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596500 | RENEWAL | INVOICED | 2023-02-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
3338810 | RENEWAL | INVOICED | 2021-06-16 | 600 | Garage and/or Parking Lot License Renewal Fee |
3272246 | DCA-SUS | CREDITED | 2020-12-17 | 250 | Suspense Account |
3255058 | LL VIO | INVOICED | 2020-11-09 | 250 | LL - License Violation |
3249087 | LL VIO | VOIDED | 2020-10-27 | 500 | LL - License Violation |
3198192 | LL VIO | VOIDED | 2020-08-12 | 250 | LL - License Violation |
3034642 | RENEWAL | INVOICED | 2019-05-13 | 600 | Garage and/or Parking Lot License Renewal Fee |
3033057 | PL VIO | INVOICED | 2019-05-08 | 1500 | PL - Padlock Violation |
3032319 | PL VIO | CREDITED | 2019-05-06 | 500 | PL - Padlock Violation |
2595222 | LL VIO | INVOICED | 2017-04-25 | 1000 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-21 | Default Decision | NO WRITTEN RESPONSE TO COMPLAINT | 1 | No data | No data | No data |
2020-08-06 | Pleaded | BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS | 1 | 1 | No data | No data |
2019-04-24 | Settlement (Pre-Hearing) | UNLIC GARAGE OR PARKING LOT | 1 | 1 | No data | No data |
2016-06-23 | Default Decision | BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State