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
Name | Role | Address |
---|---|---|
ANTHONY GIARRAPUTO JR | Chief Executive Officer | 279 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 279 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
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 |
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) |
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 |
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