Search icon

EMPIRE I PARKING GARAGE INC.

Company Details

Name: EMPIRE I PARKING GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2020 (5 years ago)
Entity Number: 5718768
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 110 OUTLOOK AVE APT 1, 615 JACKSON AVENUE, BRONX, NY, United States, 10465
Address: 1545 crosby ave, frnt 1 unit 610063, BRONX, NY, United States, 10461

Contact Details

Phone +1 347-220-7660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1545 crosby ave, frnt 1 unit 610063, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
NILDA M CORNIELLE Chief Executive Officer 950 WESTCHESTER AVE, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
2108227-DCA Active Business 2022-08-17 2025-03-31
2096417-DCA Inactive Business 2020-09-16 2023-03-31

History

Start date End date Type Value
2024-07-16 2024-09-10 Address po box 610199, BRONX, NY, 10461, USA (Type of address: Service of Process)
2024-07-16 2024-09-10 Address 950 WESTCHESTER AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-16 Address 950 WESTCHESTER AVENUE,, BRONX, NY, 10459, USA (Type of address: Service of Process)
2024-06-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910002256 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
240716002083 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
240613004170 2024-06-13 BIENNIAL STATEMENT 2024-06-13
200228010449 2020-02-28 CERTIFICATE OF INCORPORATION 2020-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598971 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3471775 LICENSE INVOICED 2022-08-10 300 Garage or Parking Lot License Fee
3467025 LL VIO CREDITED 2022-08-01 175 LL - License Violation
3348229 LICENSEDOC15 INVOICED 2021-07-12 15 License Document Replacement
3314590 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
3214239 LICENSE INVOICED 2020-09-03 300 Garage or Parking Lot License Fee
3170422 DCA-SUS CREDITED 2020-03-19 400 Suspense Account
3170421 PROCESSING INVOICED 2020-03-19 50 License Processing Fee
3169368 LICENSE CREDITED 2020-03-13 450 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-28 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State