Search icon

200 E. 70 GARAGE CORP.

Company Details

Name: 200 E. 70 GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2006 (19 years ago)
Date of dissolution: 26 Nov 2019
Entity Number: 3308375
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O IMPERIAL PARKING SYSTEMS, 107 WEST 13TH ST 3RD FLR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-736-7171

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 IMPERIAL PARKING SYSTEMS, 107 WEST 13TH ST 3RD FLR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM LERNER Chief Executive Officer 107 WEST 13TH ST 3RD FLR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1251085-DCA Inactive Business 2007-04-02 2019-03-31

History

Start date End date Type Value
2006-01-20 2008-01-08 Address 107 WEST 13TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126000441 2019-11-26 CERTIFICATE OF DISSOLUTION 2019-11-26
140501002274 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120402002153 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100128002657 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080108003345 2008-01-08 BIENNIAL STATEMENT 2008-01-01
070315000236 2007-03-15 CERTIFICATE OF AMENDMENT 2007-03-15
060120000041 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-24 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-06 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 201 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2755170 LL VIO INVOICED 2018-03-05 500 LL - License Violation
2571762 RENEWAL INVOICED 2017-03-07 540 Garage and/or Parking Lot License Renewal Fee
2273032 LL VIO INVOICED 2016-02-05 825.0499877929688 LL - License Violation
2024744 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
1980400 LL VIO INVOICED 2015-02-11 1960.1199951171875 LL - License Violation
1784618 LL VIO INVOICED 2014-09-18 500 LL - License Violation
925329 RENEWAL INVOICED 2013-03-04 540 Garage and/or Parking Lot License Renewal Fee
178923 LL VIO INVOICED 2012-08-28 515 LL - License Violation
925330 RENEWAL INVOICED 2011-02-18 540 Garage and/or Parking Lot License Renewal Fee
131175 LL VIO INVOICED 2010-07-28 573 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-02-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2016-01-27 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2016-01-27 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 13 13 No data No data
2015-02-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 24 24 No data No data
2015-02-04 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-02-04 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2014-09-15 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-09-15 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 4 No data No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State