Search icon

R.Z. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.Z. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628732
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 69 METROPOLITAN OVAL, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-892-6620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED TAHERUL ISLAM Chief Executive Officer 69 METROPOLITAN OVAL, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
MOHAMED TAHERUL ISLAM DOS Process Agent 69 METROPOLITAN OVAL, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1099194-DCA Inactive Business 2001-12-31 2014-12-31

History

Start date End date Type Value
2023-01-13 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-03 2005-05-10 Address 69 METROPOLITAN OVAL, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2003-04-03 2005-05-10 Address 69 METROPOLITAN OVAL, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2003-04-03 2005-05-10 Address 69 METROPOLITAN OVAL, BRONX, NY, 10462, USA (Type of address: Service of Process)
2001-04-17 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150407006610 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130411006601 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110418003158 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090406002471 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070424002275 2007-04-24 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958109 CL VIO INVOICED 2019-01-07 175 CL - Consumer Law Violation
2958110 OL VIO INVOICED 2019-01-07 125 OL - Other Violation
1543747 SS VIO INVOICED 2013-12-26 50 SS - State Surcharge (Tobacco)
1544148 TS VIO INVOICED 2013-12-26 1000 TS - State Fines (Tobacco)
218574 SS VIO INVOICED 2013-10-02 50 SS - State Surcharge (Tobacco)
218575 TS VIO INVOICED 2013-10-02 1000 TS - State Fines (Tobacco)
218576 TP VIO INVOICED 2013-10-02 500 TP - Tobacco Fine Violation
208638 OL VIO INVOICED 2013-08-06 500 OL - Other Violation
495040 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
495041 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-12-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2024-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
R.Z. CORP.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF ED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State