Search icon

SCHOLES STREET GARAGE, INC.

Company Details

Name: SCHOLES STREET GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (55 years ago)
Entity Number: 286952
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 279 SCHOLES ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-497-5274

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIARRAPUTO JR Chief Executive Officer 279 SCHOLES ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 SCHOLES ST, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1077222-DCA Inactive Business 2001-04-10 2007-03-31
0832857-DCA Inactive Business 1998-01-23 2006-04-30
0363619-DCA Inactive Business 1997-04-28 2007-03-31

History

Start date End date Type Value
1994-02-25 1998-01-12 Address 279 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-04-28 1998-01-12 Address 279 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-01-12 Address 279 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1970-01-06 1994-02-25 Address 279 SCHOLES ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213000774 2017-02-13 ERRONEOUS ENTRY 2017-02-13
DP-2097444 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060213002547 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040115002012 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020109002574 2002-01-09 BIENNIAL STATEMENT 2002-01-01
C302591-1 2001-05-18 ASSUMED NAME LLC INITIAL FILING 2001-05-18
000209002309 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980112002491 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940225002296 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930428003266 1993-04-28 BIENNIAL STATEMENT 1993-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1313462 RENEWAL INVOICED 2005-03-18 300 Garage and/or Parking Lot License Renewal Fee
548564 RENEWAL INVOICED 2005-03-18 380 Garage and/or Parking Lot License Renewal Fee
1370780 RENEWAL INVOICED 2003-11-12 600 Tow Truck Company License Renewal Fee
548565 RENEWAL INVOICED 2003-03-24 380 Garage and/or Parking Lot License Renewal Fee
1313463 RENEWAL INVOICED 2003-03-21 300 Garage and/or Parking Lot License Renewal Fee
1370781 RENEWAL INVOICED 2001-12-26 600 Tow Truck Company License Renewal Fee
444235 LICENSE INVOICED 2001-04-10 380 Garage or Parking Lot License Fee
1313464 RENEWAL INVOICED 2001-02-22 300 Garage and/or Parking Lot License Renewal Fee
1370782 RENEWAL INVOICED 1999-10-07 600 Tow Truck Company License Renewal Fee
1313465 RENEWAL INVOICED 1999-03-17 300 Garage and/or Parking Lot License Renewal Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State