Search icon

4 EAST 76TH ST. GARAGE, INC.

Company Details

Name: 4 EAST 76TH ST. GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1949 (76 years ago)
Entity Number: 63141
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 Park Ave, 32nd Floor, NEW YORK, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-407-2516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE., 33RD FLOOR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
0429204-DCA Active Business 1997-03-28 2025-03-31

History

Start date End date Type Value
2023-07-20 2023-07-20 Address C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE., 33RD FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2021-03-10 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-23 2021-03-10 Address C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2007-07-23 2023-07-20 Address C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720004289 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210730002013 2021-07-30 BIENNIAL STATEMENT 2021-07-30
210310000798 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
130805002589 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110830002880 2011-08-30 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633741 RENEWAL INVOICED 2023-04-26 540 Garage and/or Parking Lot License Renewal Fee
3345927 LL VIO INVOICED 2021-07-02 1000 LL - License Violation
3338345 RENEWAL INVOICED 2021-06-15 540 Garage and/or Parking Lot License Renewal Fee
3321063 LL VIO CREDITED 2021-04-27 500 LL - License Violation
3036694 RENEWAL INVOICED 2019-05-17 540 Garage and/or Parking Lot License Renewal Fee
3024443 PL VIO INVOICED 2019-05-01 1500 PL - Padlock Violation
2980123 PL VIO CREDITED 2019-02-12 500 PL - Padlock Violation
2579461 RENEWAL INVOICED 2017-03-23 540 Garage and/or Parking Lot License Renewal Fee
2027706 RENEWAL INVOICED 2015-03-25 540 Garage and/or Parking Lot License Renewal Fee
1314377 RENEWAL INVOICED 2013-03-18 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-29 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data No data No data
2021-04-21 Hearing Decision IMPROPER RATE SIGN 1 No data 1 No data
2021-04-21 Hearing Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data 1 No data
2019-02-04 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State