Search icon

83RD STREET & EAST END GARAGE CORPORATION

Company Details

Name: 83RD STREET & EAST END GARAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1951 (74 years ago)
Date of dissolution: 20 Oct 2006
Entity Number: 66709
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Contact Details

Phone +1 212-407-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date
0429481-DCA Inactive Business 1997-03-28 2007-03-31

History

Start date End date Type Value
1993-04-29 1997-03-13 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-13 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1993-04-29 1997-03-13 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1983-05-20 1993-04-29 Address 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1951-03-16 1983-05-20 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061020000776 2006-10-20 CERTIFICATE OF DISSOLUTION 2006-10-20
050510002212 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030514002683 2003-05-14 BIENNIAL STATEMENT 2003-03-01
010409002426 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990329002139 1999-03-29 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
46872 LL VIO INVOICED 2005-07-27 250 LL - License Violation
1314474 RENEWAL INVOICED 2005-02-15 600 Garage and/or Parking Lot License Renewal Fee
1314470 RENEWAL INVOICED 2003-03-24 600 Garage and/or Parking Lot License Renewal Fee
1314471 RENEWAL INVOICED 2001-03-01 600 Garage and/or Parking Lot License Renewal Fee
1314472 RENEWAL INVOICED 1999-03-09 600 Garage and/or Parking Lot License Renewal Fee
1314469 RENEWAL INVOICED 1997-04-02 600 Garage and/or Parking Lot License Renewal Fee
1314473 RENEWAL INVOICED 1995-03-20 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State