Name: | LAUREATE GARAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2012 (13 years ago) |
Entity Number: | 4210457 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-750-2056
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2001881-DCA | Active | Business | 2013-12-23 | 2025-03-31 |
1420955-DCA | Inactive | Business | 2012-03-07 | 2013-02-08 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-02 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-02 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-01 | 2012-08-02 | Address | ATTN: RICHARD F. CZAJA, ESQ., 277 PARK AVENUE,, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000994 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220311000822 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200331060298 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180307006647 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160309006226 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140520002258 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120802000648 | 2012-08-02 | CERTIFICATE OF CHANGE | 2012-08-02 |
120802000224 | 2012-08-02 | CERTIFICATE OF PUBLICATION | 2012-08-02 |
120301000389 | 2012-03-01 | APPLICATION OF AUTHORITY | 2012-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-11-26 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-08-24 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-02-03 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-31 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-14 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-31 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-22 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-21 | No data | 2148 BROADWAY, Manhattan, NEW YORK, NY, 10023 | Posting Order Served | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-11-13 | 2016-01-08 | Damaged Goods | NA | 0.00 | Consumer Withdrew Complaint |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3620662 | RENEWAL | INVOICED | 2023-03-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3311417 | RENEWAL | INVOICED | 2021-03-23 | 600 | Garage and/or Parking Lot License Renewal Fee |
3008344 | DCA-MFAL | INVOICED | 2019-03-27 | 600 | Manual Fee Account Licensing |
2668677 | LL VIO | CREDITED | 2017-09-21 | 250 | LL - License Violation |
2668686 | LL VIO | INVOICED | 2017-09-21 | 250 | LL - License Violation |
2582334 | DCA-MFAL | INVOICED | 2017-03-29 | 600 | Manual Fee Account Licensing |
2022869 | RENEWAL | INVOICED | 2015-03-19 | 600 | Garage and/or Parking Lot License Renewal Fee |
1975796 | LL VIO | CREDITED | 2015-02-06 | 250 | LL - License Violation |
1581193 | PL VIO | CREDITED | 2014-01-31 | 33300 | PL - Padlock Violation |
1535435 | LICENSE | INVOICED | 2013-12-13 | 450 | Garage or Parking Lot License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-14 | Settlement (Pre-Hearing) | CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
2015-01-22 | 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 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State