Name: | BED-STUY GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2004 (21 years ago) |
Entity Number: | 3058453 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553 |
Principal Address: | NOAH KATZ, MOUNT VERNON, NY, United States, 10553 |
Contact Details
Phone +1 718-623-1808
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAH KATZ | DOS Process Agent | 444 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
NOAH KATZ | Chief Executive Officer | 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1182222-DCA | Inactive | Business | 2004-10-08 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 444 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-05-03 | Address | 444 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 444 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503001217 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230404003098 | 2023-04-04 | BIENNIAL STATEMENT | 2022-05-01 |
200504062539 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006278 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006710 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2968682 | RENEWAL | INVOICED | 2019-01-25 | 380 | Garage and/or Parking Lot License Renewal Fee |
2565490 | RENEWAL | INVOICED | 2017-03-01 | 380 | Garage and/or Parking Lot License Renewal Fee |
2515591 | LL VIO | INVOICED | 2016-12-16 | 1000 | LL - License Violation |
2484434 | LL VIO | CREDITED | 2016-11-04 | 500 | LL - License Violation |
2027232 | RENEWAL | INVOICED | 2015-03-25 | 380 | Garage and/or Parking Lot License Renewal Fee |
692595 | RENEWAL | INVOICED | 2013-03-13 | 380 | Garage and/or Parking Lot License Renewal Fee |
692596 | RENEWAL | INVOICED | 2011-02-23 | 380 | Garage and/or Parking Lot License Renewal Fee |
692597 | RENEWAL | INVOICED | 2009-05-12 | 380 | Garage and/or Parking Lot License Renewal Fee |
692598 | RENEWAL | INVOICED | 2007-03-01 | 380 | Garage and/or Parking Lot License Renewal Fee |
692599 | RENEWAL | INVOICED | 2005-03-03 | 280 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-27 | Default Decision | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | No data | 1 | No data |
2016-10-27 | Default Decision | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | No data | 1 | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State