Search icon

AREVAL CORP.

Company Details

Name: AREVAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1994 (31 years ago)
Entity Number: 1800310
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 630 FIRST AVENUE #17M, NEW YORK, NY, United States, 10016
Address: 630 1st ave, Apt.#17M, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AREVAL CORP DOS Process Agent 630 1st ave, Apt.#17M, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
PIETRO ARENELLA Chief Executive Officer 226 E 53RD STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142018 Alcohol sale 2023-01-06 2023-01-06 2024-12-31 226 E 53RD STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 226 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-29 2014-06-03 Address 630 FIRST AVENUE / #17M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-03-29 2024-10-30 Address 226 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-29 2024-10-30 Address 226 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-10 2010-03-29 Address 226 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-10 2010-03-29 Address 630 FIRST AVE / #17M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-03-05 2006-05-10 Address 630 1ST AVE APT 17M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-06 2002-03-05 Address 159 E 30TH ST, 4C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-06 2010-03-29 Address 226 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-05 2000-06-06 Address 159 E 30TH ST., #3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030019443 2024-10-30 BIENNIAL STATEMENT 2024-10-30
140603002400 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120619002204 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100329002910 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080320002898 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060510002856 2006-05-10 BIENNIAL STATEMENT 2006-03-01
040319002504 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020305002989 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000606002628 2000-06-06 BIENNIAL STATEMENT 2000-03-01
980325002445 1998-03-25 BIENNIAL STATEMENT 1998-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-14 No data 226 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 226 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2716126 LL VIO CREDITED 2017-12-27 375 LL - License Violation
2650630 LL VIO INVOICED 2017-08-02 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-14 Hearing Decision Business charged a surcharge other than a tax or bona fide service charge 1 No data No data 1
2017-07-31 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State