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
Name | Role | Address |
---|---|---|
AREVAL CORP | DOS Process Agent | 630 1st ave, Apt.#17M, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PIETRO ARENELLA | Chief Executive Officer | 226 E 53RD STREET, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
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 |
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 |
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