Search icon

44 WEST 62ND GARAGE PARTNERS, LLC

Company Details

Name: 44 WEST 62ND GARAGE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2009 (16 years ago)
Date of dissolution: 17 Dec 2015
Entity Number: 3761961
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O GARAGE MANAGEMENT CORP., 770 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-262-3800

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O GARAGE MANAGEMENT CORP., 770 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1315856-DCA Active Business 2009-04-27 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
151217000126 2015-12-17 ARTICLES OF DISSOLUTION 2015-12-17
150105006422 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130219006507 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110121002091 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090112000513 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621667 RENEWAL INVOICED 2023-03-26 600 Garage and/or Parking Lot License Renewal Fee
3309856 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3022527 LL VIO INVOICED 2019-04-25 625 LL - License Violation
3017765 LL VIO CREDITED 2019-04-12 1125 LL - License Violation
3006511 RENEWAL INVOICED 2019-03-22 600 Garage and/or Parking Lot License Renewal Fee
2783911 LL VIO INVOICED 2018-05-01 250 LL - License Violation
2570932 RENEWAL INVOICED 2017-03-06 600 Garage and/or Parking Lot License Renewal Fee
2015783 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1039187 CNV_TFEE INVOICED 2013-02-27 14.9399995803833 WT and WH - Transaction Fee
1039188 RENEWAL INVOICED 2013-02-27 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-04-01 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2019-04-01 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-04-01 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data
2018-04-25 Settlement (Pre-Hearing) COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State