Search icon

STATE-PEARL GARAGE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MGMT CO., INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
0369956-DCA Active Business 1997-03-28 2025-03-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-01 2022-07-13 Surcharge/Overcharge Yes 10.00 Cash Amount

Fine And Fees

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

Issued Charges

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State