Name: | ELIZ A.O CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2013 (12 years ago) |
Entity Number: | 4341306 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 258 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Principal Address: | 258 Wyckoff Avenue, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA TERESA ORELLANA | Agent | 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237 |
Name | Role | Address |
---|---|---|
MARIA TERESA ORELLANA | DOS Process Agent | 258 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MARIA TERESA ORELLANA | Chief Executive Officer | 258 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-04-01 | Address | 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2025-04-01 | Address | 258 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045282 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231113004066 | 2023-11-13 | BIENNIAL STATEMENT | 2023-01-01 |
230302004344 | 2022-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-11 |
220809003478 | 2022-08-09 | BIENNIAL STATEMENT | 2021-01-01 |
130812001046 | 2013-08-12 | CERTIFICATE OF CHANGE | 2013-08-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2575705 | OL VIO | INVOICED | 2017-03-16 | 1000 | OL - Other Violation |
2575704 | CL VIO | INVOICED | 2017-03-16 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-02 | Pleaded | BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. | 1 | No data | No data | No data |
2023-10-02 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | No data | No data |
2017-03-08 | Settlement (Pre-Hearing) | BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE | 1 | 1 | No data | No data |
2017-03-08 | Settlement (Pre-Hearing) | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State