Search icon

67TH ST. & 2ND AVE. GARAGE INC.

Print

Details

Entity Number 236837

Status Active

Name67TH ST. & 2ND AVE. GARAGE INC.

CountyNew York

Date of registration 24 Oct 1973 (51 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 345 PARK AVENUE, 33RD FL C/O RUDIN MANAGEMENT CO, 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 +1 212-407-2516

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

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

Licenses

Number Status Type Date End date

0699352-DCA

Active

Business

1997-03-28

2025-03-31

History

Start date End date Type Value

2023-10-24

2023-10-24

Address

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

2023-10-24

2023-10-24

Address

C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

2021-03-10

2023-10-24

Address

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

2019-10-03

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)

2018-08-06

2019-10-03

Address

C/O RUDIN, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)

2018-08-06

2023-10-24

Address

C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

2018-08-06

2019-10-03

Address

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

2007-10-23

2018-08-06

Address

C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

1997-10-22

2018-08-06

Address

C/O RUDIN, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)

1997-10-22

2018-08-06

Address

C/O RUDIN, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231024003880

2023-10-24

BIENNIAL STATEMENT

2023-10-01

210310000500

2021-03-10

CERTIFICATE OF CHANGE

2021-03-10

191003060822

2019-10-03

BIENNIAL STATEMENT

2019-10-01

180806007635

2018-08-06

BIENNIAL STATEMENT

2017-10-01

131115002193

2013-11-15

BIENNIAL STATEMENT

2013-10-01

091016002349

2009-10-16

BIENNIAL STATEMENT

2009-10-01

071023002826

2007-10-23

BIENNIAL STATEMENT

2007-10-01

060424002002

2006-04-24

BIENNIAL STATEMENT

2005-10-01

C344814-2

2004-03-22

ASSUMED NAME CORP INITIAL FILING

2004-03-22

031002002534

2003-10-02

BIENNIAL STATEMENT

2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-04-15

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-03-15

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-01-13

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-04-30

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-13

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

NOH Withdrawn

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-21

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-09-12

254 E 68TH ST, Manhattan, NEW YORK, NY, 10065

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

3632449

RENEWAL

INVOICED

2023-04-24

600

Garage and/or Parking Lot License Renewal Fee

3338806

RENEWAL

INVOICED

2021-06-16

600

Garage and/or Parking Lot License Renewal Fee

3147226

LL VIO

INVOICED

2020-01-22

250

LL - License Violation

3034591

RENEWAL

INVOICED

2019-05-13

600

Garage and/or Parking Lot License Renewal Fee

2629836

LL VIO

CREDITED

2017-06-23

250

LL - License Violation

2579455

RENEWAL

INVOICED

2017-03-23

600

Garage and/or Parking Lot License Renewal Fee

2577841

LL VIO

CREDITED

2017-03-21

500

LL - License Violation

2027625

RENEWAL

INVOICED

2015-03-25

600

Garage and/or Parking Lot License Renewal Fee

1325217

RENEWAL

INVOICED

2013-03-18

600

Garage and/or Parking Lot License Renewal Fee

1325219

RENEWAL

INVOICED

2011-03-15

600

Garage and/or Parking Lot License Renewal Fee

Issued Charges

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

2020-01-13

Pleaded

BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING.

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts