Search icon

144 WEST GARAGE LLC

Company Details

Name: 144 WEST GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267561
ZIP code: 10011
County: New York
Place of Formation: New York
Address: PORT AUTHORITY FINANCE STATION, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-627-0012

DOS Process Agent

Name Role Address
MAX KIAN DOS Process Agent PORT AUTHORITY FINANCE STATION, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1213415-DCA Inactive Business 2005-10-27 2013-03-31

History

Start date End date Type Value
2005-10-12 2011-11-22 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111122003037 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091201002496 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071017002271 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051012000482 2005-10-12 ARTICLES OF ORGANIZATION 2005-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
176818 LL VIO INVOICED 2012-09-20 250 LL - License Violation
807980 RENEWAL INVOICED 2011-03-03 600 Garage and/or Parking Lot License Renewal Fee
131276 LL VIO INVOICED 2010-11-16 150 LL - License Violation
807981 RENEWAL INVOICED 2009-03-05 600 Garage and/or Parking Lot License Renewal Fee
807982 RENEWAL INVOICED 2007-02-13 600 Garage and/or Parking Lot License Renewal Fee
65236 LL VIO INVOICED 2006-05-08 1400 LL - License Violation
713306 LICENSE INVOICED 2005-10-31 450 Garage or Parking Lot License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205480 Employee Retirement Income Security Act (ERISA) 2012-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-17
Termination Date 2012-12-17
Section 1132
Status Terminated

Parties

Name ALSTON,
Role Plaintiff
Name 144 WEST GARAGE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State