Search icon

SURREY GARAGE CORP.

Company Details

Name: SURREY GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2006 (19 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 3386972
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 439 E. 77TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 439 E 77TH ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-355-1727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE CIULLO Chief Executive Officer 439 E 77TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 E. 77TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1384694-DCA Active Business 2011-03-14 2025-03-31
1234354-DCA Inactive Business 2006-07-28 2011-03-31

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 439 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 439 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-08-16 Address 439 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240816001190 2024-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-08
240708001751 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230707002831 2023-07-07 BIENNIAL STATEMENT 2022-07-01
140710006271 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120823002388 2012-08-23 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584573 RENEWAL INVOICED 2023-01-20 540 Garage and/or Parking Lot License Renewal Fee
3525626 LL VIO INVOICED 2022-09-22 875 LL - License Violation
3312551 RENEWAL INVOICED 2021-03-25 540 Garage and/or Parking Lot License Renewal Fee
3090323 LL VIO INVOICED 2019-09-27 625 LL - License Violation
3044903 LL VIO INVOICED 2019-06-10 1000 LL - License Violation
3044904 CL VIO INVOICED 2019-06-10 175 CL - Consumer Law Violation
2981673 RENEWAL INVOICED 2019-02-13 540 Garage and/or Parking Lot License Renewal Fee
2570131 RENEWAL INVOICED 2017-03-04 540 Garage and/or Parking Lot License Renewal Fee
2298303 LL VIO CREDITED 2016-03-14 250 LL - License Violation
2013384 RENEWAL INVOICED 2015-03-10 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-15 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2022-09-15 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
2022-09-15 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-09-15 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
2022-09-15 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-09-19 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-09-19 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
2019-05-16 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2019-05-16 Pleaded BUSINESS POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2019-05-16 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2024-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FRED ALSTON AS A TRUSTE,
Party Role:
Plaintiff
Party Name:
SURREY GARAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALSTON,
Party Role:
Plaintiff
Party Name:
SURREY GARAGE CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State