Name: | ETL OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2011 (13 years ago) |
Entity Number: | 4173890 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 70 LITTLE WEST STREET APT 5F, NEW YORK, NY, United States, 10004 |
Principal Address: | 70 LITTLE WEST STEET APT 5F, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 LITTLE WEST STREET APT 5F, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ELENA LIAO | Chief Executive Officer | 70 LITTLE WEST STREET APT 5F, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2014-01-24 | Address | 70 LITTLE WEST ST. 5F, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-12-07 | 2011-12-14 | Address | 70 LITTLE WEST 12TH STREET, 5F, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140124002581 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
111214000923 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
111207000647 | 2011-12-07 | CERTIFICATE OF INCORPORATION | 2011-12-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-11-06 | No data | 163 W 10TH ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2216232 | SCALE-01 | INVOICED | 2015-11-16 | 20 | SCALE TO 33 LBS |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103639 | Americans with Disabilities Act - Other | 2021-04-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VUPPALA |
Role | Plaintiff |
Name | ETL OF NEW YORK INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-12-12 |
Termination Date | 1900-01-01 |
Section | 1213 |
Sub Section | 2 |
Status | Pending |
Parties
Name | LIZ |
Role | Plaintiff |
Name | ETL OF NEW YORK INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State