Entity Number 367555
Status Inactive
Name71 ST. GARDEN GARAGE INC.
CountyNew York
Date of registration 17 Apr 1975 (49 years ago) 17 Apr 1975
Date of dissolution 07 Mar 2024 07 Mar 2024
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 345 PARK AVENUE, 33RD FLOOR, 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 AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, United States, 10154
0735058-DCA
Inactive
Business
1997-03-28
2023-03-31
2024-03-07
2024-03-07
Address
345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-04-26
2024-03-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26
2023-04-26
Address
345 PARK AVENUE, 33RD FLOOR, C/O RUDIN MANAGEMENT CO., NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-04-26
2024-03-07
Address
345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
2023-04-26
2024-03-07
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-10
2023-04-26
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-06-02
2021-03-10
Address
C/O RUDIN, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1992-10-30
1997-06-02
Address
C/O RUDIN, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1992-10-30
2023-04-26
Address
345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
1992-10-30
1997-06-02
Address
C/O RUDIN, 345 PARK AVE., NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
240307002368
2024-03-07
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-03-07
230426001335
2023-04-26
BIENNIAL STATEMENT
2023-04-01
210310000509
2021-03-10
CERTIFICATE OF CHANGE
2021-03-10
130429002174
2013-04-29
BIENNIAL STATEMENT
2013-04-01
20100722064
2010-07-22
ASSUMED NAME CORP INITIAL FILING
2010-07-22
090403002339
2009-04-03
BIENNIAL STATEMENT
2009-04-01
070502002597
2007-05-02
BIENNIAL STATEMENT
2007-04-01
050517002218
2005-05-17
BIENNIAL STATEMENT
2005-04-01
030514002686
2003-05-14
BIENNIAL STATEMENT
2003-04-01
010604002426
2001-06-04
BIENNIAL STATEMENT
2001-04-01
2022-09-23
211 E 70TH ST, Manhattan, NEW YORK, NY, 10021
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2021-10-29
211 E 70TH ST, Manhattan, NEW YORK, NY, 10021
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2020-09-18
211 E 70TH ST, Manhattan, NEW YORK, NY, 10021
Warning
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2019-05-23
211 E 70TH ST, Manhattan, NEW YORK, NY, 10021
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2019-02-04
211 E 70TH ST, Manhattan, NEW YORK, NY, 10021
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2017-07-06
211 E 70TH 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
2016-01-28
211 E 70TH ST, Manhattan, NEW YORK, NY, 10021
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-02-04
211 E 70TH 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
211 E 70TH 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
3526824
LL VIO
INVOICED
2022-09-27
6775
LL - License Violation
3387515
LL VIO
INVOICED
2021-11-05
500.0799865722656
LL - License Violation
3338335
RENEWAL
INVOICED
2021-06-15
600
Garage and/or Parking Lot License Renewal Fee
3268572
LL VIO
INVOICED
2020-12-11
500
LL - License Violation
3234843
LL VIO
CREDITED
2020-09-23
250
LL - License Violation
3058466
LL VIO
INVOICED
2019-07-05
750
LL - License Violation
3042232
LL VIO
CREDITED
2019-06-04
1000
LL - License Violation
3036760
RENEWAL
INVOICED
2019-05-17
600
Garage and/or Parking Lot License Renewal Fee
2579501
RENEWAL
INVOICED
2017-03-23
600
Garage and/or Parking Lot License Renewal Fee
2314664
LL VIO
INVOICED
2016-04-01
700.0499877929688
LL - License Violation
2022-09-23
Pleaded
PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY
1
1
2022-09-23
Pleaded
BUSINESS EXCEEDS VEHICLE CAPACITY.
21
21
2022-09-23
Pleaded
CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION.
1
1
2022-09-23
Pleaded
BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS
1
1
2021-10-29
Pleaded
BUSINESS EXCEEDS VEHICLE CAPACITY.
16
16
2021-10-29
Pleaded
PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY
1
1
2020-09-18
Default Decision
BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS
1
1
2019-05-23
Pleaded
BUSINESS EXCEEDS VEHICLE CAPACITY.
4
4
2019-05-23
Pleaded
PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY
1
1
2019-05-23
Pleaded
BUSINESS POSTS AN IMPROPER TAX EXEMPTION SIGN.
1
1
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts