Entity Number 236837
Status Active
Name67TH ST. & 2ND AVE. GARAGE INC.
CountyNew York
Date of registration 24 Oct 1973 (51 years ago) 24 Oct 1973
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
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
WILLIAM RUDIN
Chief Executive Officer
345 PARK AVE, 33RD FL C/O RUDIN MANAGEMENT CO, NEW YORK, NY, United States, 10154
0699352-DCA
Active
Business
1997-03-28
2025-03-31
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)
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
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
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
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