Search icon

222 EAST 69TH GARAGE CORP.

Print

Details

Entity Number 146113

Status Active

Name222 EAST 69TH GARAGE CORP.

CountyNew York

Date of registration 19 Mar 1962 (63 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 345 Park Avenue, 33rd Floor, New York, NY, United States, 10154

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Contact Details

Phone +1 212-772-9507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

WILLIAM RUDIN

Chief Executive Officer

C/O RUDIN MANAGEMENT CO, 33RD FLOOR 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Licenses

Number Status Type Date End date

0367720-DCA

Inactive

Business

1997-03-28

2023-03-31

History

Start date End date Type Value

2024-07-10

2024-07-10

Address

C/O RUDIN MANAGEMENT CO, 33RD FLOOR 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

2024-07-10

2024-07-10

Address

C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

2021-03-10

2024-07-10

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

1998-03-26

2021-03-10

Address

C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)

1998-03-26

2024-07-10

Address

C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

1993-04-29

1998-03-26

Address

% RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)

1993-04-29

1998-03-26

Address

% RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

1993-04-29

1998-03-26

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)

1962-03-19

2024-07-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240710000005

2024-07-10

BIENNIAL STATEMENT

2024-07-10

220326000972

2022-03-26

BIENNIAL STATEMENT

2022-03-01

210310000801

2021-03-10

CERTIFICATE OF CHANGE

2021-03-10

120425002669

2012-04-25

BIENNIAL STATEMENT

2012-03-01

100401003215

2010-04-01

BIENNIAL STATEMENT

2010-03-01

080324002096

2008-03-24

BIENNIAL STATEMENT

2008-03-01

060424002001

2006-04-24

BIENNIAL STATEMENT

2006-03-01

040323002546

2004-03-23

BIENNIAL STATEMENT

2004-03-01

020402002660

2002-04-02

BIENNIAL STATEMENT

2002-03-01

000407002427

2000-04-07

BIENNIAL STATEMENT

2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-10-29

222 E 69TH 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

2020-09-18

222 E 69TH ST, Manhattan, NEW YORK, NY, 10021

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-08-15

222 E 69TH ST, Manhattan, NEW YORK, NY, 10021

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-05-13

222 E 69TH ST, Manhattan, NEW YORK, NY, 10021

NOH Withdrawn

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-10-16

222 E 69TH ST, Manhattan, NEW YORK, NY, 10021

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-27

222 E 69TH 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

2014-12-29

222 E 69TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3340806

LL VIO

INVOICED

2021-06-23

375

LL - License Violation

3338745

RENEWAL

INVOICED

2021-06-16

600

Garage and/or Parking Lot License Renewal Fee

3268858

LL VIO

VOIDED

2020-12-11

500

LL - License Violation

3234017

LL VIO

VOIDED

2020-09-21

375

LL - License Violation

3077142

CL VIO

INVOICED

2019-08-28

262.5

CL - Consumer Law Violation

3077099

CL VIO

CREDITED

2019-08-28

375

CL - Consumer Law Violation

3077098

LL VIO

CREDITED

2019-08-28

875

LL - License Violation

3077141

LL VIO

INVOICED

2019-08-28

875

LL - License Violation

3034576

RENEWAL

INVOICED

2019-05-13

600

Garage and/or Parking Lot License Renewal Fee

2724590

CL VIO

INVOICED

2018-01-03

350

CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2020-09-18

Pleaded

BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS

1

1

2019-08-15

Pleaded

CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION.

1

1

2019-08-15

Pleaded

SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION

1

1

2019-08-15

Pleaded

RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION

1

1

2019-08-15

Pleaded

BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN.

1

1

2017-10-16

Default Decision

RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION.

1

1

2017-10-16

Default Decision

CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION.

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts