Search icon

ROUGH HOUSE GARAGE CORP.

Company Details

Name: ROUGH HOUSE GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1985 (40 years ago)
Entity Number: 985011
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 457-59 WEST 150 STREET, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-690-2886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUFUS SIMMONS DOS Process Agent 457-59 WEST 150 STREET, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
RUFUS SIMMONS Chief Executive Officer 457-59 WEST 150 STREET, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
0427848-DCA Inactive Business 1995-02-22 2005-03-31

History

Start date End date Type Value
1985-03-29 1993-06-15 Address 457-59 WEST 150 ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990311002938 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970410002615 1997-04-10 BIENNIAL STATEMENT 1997-03-01
940509002048 1994-05-09 BIENNIAL STATEMENT 1994-03-01
930615002541 1993-06-15 BIENNIAL STATEMENT 1993-03-01
B208865-4 1985-03-29 CERTIFICATE OF INCORPORATION 1985-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1316663 RENEWAL INVOICED 2003-04-03 600 Garage and/or Parking Lot License Renewal Fee
1316664 RENEWAL INVOICED 2001-03-16 600 Garage and/or Parking Lot License Renewal Fee
1316665 RENEWAL INVOICED 1999-04-06 600 Garage and/or Parking Lot License Renewal Fee
1316666 RENEWAL INVOICED 1997-04-07 600 Garage and/or Parking Lot License Renewal Fee
1316667 RENEWAL INVOICED 1995-03-15 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State