Search icon

71 ST. GARDEN GARAGE INC.

Print

Details

Entity Number 367555

Status Inactive

Name71 ST. GARDEN GARAGE INC.

CountyNew York

Date of registration 17 Apr 1975 (49 years ago)

Date of dissolution 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

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

Licenses

Number Status Type Date End date

0735058-DCA

Inactive

Business

1997-03-28

2023-03-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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

Issued Charges

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

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