Search icon

CHIVIAN GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIVIAN GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1979 (46 years ago)
Entity Number: 554501
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 425 WEST 59 STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-956-2280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST 59 STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL SCHNEEWEISS Chief Executive Officer 425 WEST 59 STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0900505-DCA Inactive Business 1997-04-03 2023-03-31

History

Start date End date Type Value
1993-08-05 1995-05-11 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-05 1995-05-11 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-08-05 1995-05-11 Address 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-05-02 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-02 1993-08-05 Address 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180410005 2018-04-10 ASSUMED NAME LLC INITIAL FILING 2018-04-10
130523002576 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110520002531 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002776 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516002668 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3406854 DCA-SUS CREDITED 2022-01-12 270 Suspense Account
3406855 PROCESSING INVOICED 2022-01-12 270 License Processing Fee
3315819 RENEWAL CREDITED 2021-04-06 540 Garage and/or Parking Lot License Renewal Fee
3145271 LL VIO INVOICED 2020-01-16 250 LL - License Violation
3142412 LL VIO CREDITED 2020-01-09 500 LL - License Violation
2985388 RENEWAL INVOICED 2019-02-20 540 Garage and/or Parking Lot License Renewal Fee
2578026 RENEWAL INVOICED 2017-03-21 540 Garage and/or Parking Lot License Renewal Fee
2021820 RENEWAL INVOICED 2015-03-18 540 Garage and/or Parking Lot License Renewal Fee
211427 LL VIO INVOICED 2013-08-29 600 LL - License Violation
1357264 RENEWAL INVOICED 2013-03-22 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 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
2020-01-08 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 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