Search icon

KNICKERBOCKER GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KNICKERBOCKER GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1974 (51 years ago)
Entity Number: 354483
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 110-11 QUEENS BOULEVARD APT. 6, FOREST HILLS, NY, United States, 11375
Principal Address: 1651 THIRD AVE, SUITE 207, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-996-6363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M. FROME, AS PRLEMINARY EXECUTOR Chief Executive Officer 1651 THIRD AVE, SUITE 207, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ANDREW GROSSMAN DOS Process Agent 110-11 QUEENS BOULEVARD APT. 6, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0733235-DCA Inactive Business 2004-05-05 2017-03-31

History

Start date End date Type Value
2014-10-03 2016-10-07 Address 1651 THIRD AVE, SUITE 207, NEW YORK, NY, 10128, 3679, USA (Type of address: Principal Executive Office)
1995-08-03 2014-10-03 Address 1651 THIRD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Chief Executive Officer)
1995-08-03 2014-10-03 Address 1651 THIRD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Principal Executive Office)
1995-08-03 2016-10-07 Address 1651 THIRD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Service of Process)
1984-08-24 1995-08-03 Address 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006297 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006440 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141003006196 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121005006973 2012-10-05 BIENNIAL STATEMENT 2012-10-01
20111003013 2011-10-03 ASSUMED NAME LLC INITIAL FILING 2011-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693608 DCA-SUS CREDITED 2017-11-14 300 Suspense Account
2693606 PROCESSING INVOICED 2017-11-14 300 License Processing Fee
2047222 RENEWAL CREDITED 2015-04-14 600 Garage and/or Parking Lot License Renewal Fee
1916120 LL VIO INVOICED 2014-12-16 1549.800048828125 LL - License Violation
1903095 LL VIO CREDITED 2014-12-04 1799.800048828125 LL - License Violation
1322232 RENEWAL INVOICED 2013-03-28 600 Garage and/or Parking Lot License Renewal Fee
1322233 RENEWAL INVOICED 2011-03-31 600 Garage and/or Parking Lot License Renewal Fee
129293 LL VIO INVOICED 2010-09-23 2388 LL - License Violation
110007 LL VIO INVOICED 2009-08-21 6025 LL - License Violation
1322234 RENEWAL INVOICED 2009-03-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-24 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
2014-11-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 70 70 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State