Entity Number 146113
Status Active
Name222 EAST 69TH GARAGE CORP.
CountyNew York
Date of registration 19 Mar 1962 (63 years ago) 19 Mar 1962
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
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
WILLIAM RUDIN
Chief Executive Officer
C/O RUDIN MANAGEMENT CO, 33RD FLOOR 345 PARK AVENUE, NEW YORK, NY, United States, 10154
0367720-DCA
Inactive
Business
1997-03-28
2023-03-31
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
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
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
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
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