Name: | ELEVENTH AVENUE GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900704 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 107 WEST 13TH STREET, 3RD FL, NEW YORK, NY, United States, 10011 |
Principal Address: | 107 WEST 13TH STREET, 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
Name | Role | Address |
---|---|---|
BILL LERNER | Chief Executive Officer | 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 WEST 13TH STREET, 3RD FL, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1345891-DCA | Active | Business | 2011-02-18 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002264 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
120402002197 | 2012-04-02 | BIENNIAL STATEMENT | 2012-01-01 |
100115000687 | 2010-01-15 | CERTIFICATE OF INCORPORATION | 2010-01-15 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-03-08 | 2019-03-29 | Damaged Goods | Yes | 400.00 | Goods Repaired |
2015-05-12 | 2015-07-10 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-01-16 | 2015-02-20 | Billing Dispute | No | 0.00 | Referred to Hearing |
2014-08-28 | 2014-09-25 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614149 | RENEWAL | INVOICED | 2023-03-10 | 600 | Garage and/or Parking Lot License Renewal Fee |
3320187 | RENEWAL | INVOICED | 2021-04-22 | 600 | Garage and/or Parking Lot License Renewal Fee |
3266440 | LL VIO | INVOICED | 2020-12-08 | 750 | LL - License Violation |
3044145 | LL VIO | INVOICED | 2019-06-07 | 250 | LL - License Violation |
3043096 | LL VIO | CREDITED | 2019-06-05 | 500 | LL - License Violation |
2982593 | RENEWAL | INVOICED | 2019-02-14 | 600 | Garage and/or Parking Lot License Renewal Fee |
2740226 | LL VIO | INVOICED | 2018-02-06 | 249.99000549316406 | LL - License Violation |
2571699 | RENEWAL | INVOICED | 2017-03-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
2539965 | LL VIO | INVOICED | 2017-01-26 | 500 | LL - License Violation |
2037938 | RENEWAL | INVOICED | 2015-04-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-10 | 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 | No data | No data | No data |
2024-10-10 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | No data | No data |
2020-12-04 | Pleaded | BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. | 2 | 2 | No data | No data |
2019-05-30 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE | 1 | 1 | No data | No data |
2019-05-30 | Pleaded | BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. | 1 | 1 | No data | No data |
2018-02-05 | Settlement (Pre-Hearing) | BUSINESS EXCEEDS VEHICLE CAPACITY. | 3 | 3 | No data | No data |
2016-11-01 | Hearing Decision | IMPROPER STORAGE | 1 | No data | 1 | No data |
2015-02-27 | No data | NONCOMPLIANCE OF CPL LAW OF 1969 | 1 | No data | No data | No data |
2015-02-27 | No data | FAIL TO MEET OBLIGATIONS/LIABILITY | 1 | No data | No data | No data |
2015-02-27 | No data | IMPROPER STORAGE | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State