Search icon

132 WEST 56TH ST. GARAGE CORP.

Company Details

Name: 132 WEST 56TH ST. GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Entity Number: 921252
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-888-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SALZBERG Chief Executive Officer C/O GMC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O GARAGE MANAGEMENT COMPANY DOS Process Agent 770 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
0851982-DCA Active Business 1997-04-14 2025-03-31

History

Start date End date Type Value
1984-06-05 2008-09-23 Address 45 ROCKEFELLER PLZ, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060340 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180625006334 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160601006039 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007169 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006362 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621673 RENEWAL INVOICED 2023-03-26 600 Garage and/or Parking Lot License Renewal Fee
3334418 LL VIO INVOICED 2021-06-01 500 LL - License Violation
3313120 LL VIO CREDITED 2021-03-29 250 LL - License Violation
3309855 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3006689 RENEWAL INVOICED 2019-03-22 600 Garage and/or Parking Lot License Renewal Fee
2570931 RENEWAL INVOICED 2017-03-06 600 Garage and/or Parking Lot License Renewal Fee
2308702 LL VIO CREDITED 2016-03-25 250 LL - License Violation
2042705 LICENSEDOC0 INVOICED 2015-04-09 0 License Document Replacement, Lost in Mail
2027890 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1354951 CNV_TFEE INVOICED 2013-02-27 14.9399995803833 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-06 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2021-03-25 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2016-03-05 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State