Search icon

EAST 71ST STREET GARAGE CORP.

Company Details

Name: EAST 71ST STREET GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1983 (41 years ago)
Date of dissolution: 29 Sep 2021
Entity Number: 881653
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GOTTESMAN & GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-879-9451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERG SINGER ROSS DOS Process Agent GOTTESMAN & GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0469813-DCA Active Business 1997-04-14 2025-03-31

History

Start date End date Type Value
1983-12-16 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-16 2021-09-29 Address GOTTESMAN & GORDON, 245 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929001451 2021-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-29
B054009-2 1983-12-29 CERTIFICATE OF AMENDMENT 1983-12-29
B050200-4 1983-12-16 CERTIFICATE OF INCORPORATION 1983-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-10 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-10 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-08 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-27 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-11 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 135 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620237 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3309435 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3282568 LL VIO INVOICED 2021-01-13 250 LL - License Violation
3005036 RENEWAL INVOICED 2019-03-20 540 Garage and/or Parking Lot License Renewal Fee
2666498 LL VIO CREDITED 2017-09-15 250 LL - License Violation
2570893 RENEWAL INVOICED 2017-03-06 540 Garage and/or Parking Lot License Renewal Fee
2017659 RENEWAL INVOICED 2015-03-13 540 Garage and/or Parking Lot License Renewal Fee
1316035 RENEWAL INVOICED 2013-02-27 540 Garage and/or Parking Lot License Renewal Fee
1316046 CNV_TFEE INVOICED 2013-02-27 13.449999809265137 WT and WH - Transaction Fee
1316036 RENEWAL INVOICED 2011-03-02 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-08 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
2017-09-11 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 24 Jan 2025

Sources: New York Secretary of State