Name: | ALMAR GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1976 (49 years ago) |
Entity Number: | 397560 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1133 BROADWAY, SUITE 733, NEW YORK, NY, United States, 10010 |
Principal Address: | 111 JOHN ST, STE 520, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-744-4750
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CHELNIK | Chief Executive Officer | C/O CHELNIK, 111 JOHN ST STE 520, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1133 BROADWAY, SUITE 733, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0367318-DCA | Active | Business | 1997-04-15 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2012-05-30 | Address | 111 JOHN ST, STE 520, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-11-13 | 2006-04-28 | Address | 950 THIRD AVE, RM 2501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-11-13 | 2006-04-28 | Address | C/O CHELNIK, 950 THIRD AVE, RM 2510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-11-13 | 2006-04-28 | Address | 950 THIRD AVE, RM 2510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-04-16 | 2000-11-13 | Address | C/O CHELNIK, 950 THIRD AVE, RM 2510, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160610037 | 2016-06-10 | ASSUMED NAME CORP DISCONTINUANCE | 2016-06-10 |
120530000964 | 2012-05-30 | CERTIFICATE OF CHANGE | 2012-05-30 |
20100520002 | 2010-05-20 | ASSUMED NAME CORP INITIAL FILING | 2010-05-20 |
060428002482 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
001113002173 | 2000-11-13 | BIENNIAL STATEMENT | 2000-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3620823 | RENEWAL | INVOICED | 2023-03-23 | 540 | Garage and/or Parking Lot License Renewal Fee |
3330634 | LL VIO | INVOICED | 2021-05-14 | 500 | LL - License Violation |
3330232 | LL VIO | CREDITED | 2021-05-13 | 2750 | LL - License Violation |
3309441 | RENEWAL | INVOICED | 2021-03-17 | 540 | Garage and/or Parking Lot License Renewal Fee |
3003169 | RENEWAL | INVOICED | 2019-03-15 | 540 | Garage and/or Parking Lot License Renewal Fee |
2571515 | RENEWAL | INVOICED | 2017-03-07 | 540 | Garage and/or Parking Lot License Renewal Fee |
2029936 | RENEWAL | INVOICED | 2015-03-27 | 540 | Garage and/or Parking Lot License Renewal Fee |
2009058 | LL VIO | INVOICED | 2015-03-05 | 250 | LL - License Violation |
1946645 | LL VIO | CREDITED | 2015-01-22 | 500 | LL - License Violation |
1313756 | RENEWAL | INVOICED | 2013-03-28 | 540 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-05-11 | Pleaded | BUSINESS EXCEEDS VEHICLE CAPACITY. | 10 | 10 | No data | No data |
2021-05-11 | 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 |
2015-01-13 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. | 1 | 1 | No data | No data |
2015-01-13 | 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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State