Name: | STEVALANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1999 (26 years ago) |
Entity Number: | 2345867 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 330 EAST 33RD ST, #19L, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 EAST 33RD ST, #19L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
STEVEN SADOFF | Chief Executive Officer | 330 EAST 33RD ST, #19L, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-02-16 | 2023-11-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-02-16 | 2007-03-21 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219060277 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170208006408 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150206006170 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130401006292 | 2013-04-01 | BIENNIAL STATEMENT | 2013-02-01 |
110214002211 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090127002584 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070321002420 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
060714000424 | 2006-07-14 | ERRONEOUS ENTRY | 2006-07-14 |
DP-1671493 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990216000214 | 1999-02-16 | CERTIFICATE OF INCORPORATION | 1999-02-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-01-24 | No data | 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-03 | No data | 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-02 | No data | 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-05 | No data | 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | No 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 |
---|---|---|---|---|---|
3176436 | WM VIO | INVOICED | 2020-04-22 | 1600 | WM - W&M Violation |
3176435 | CL VIO | INVOICED | 2020-04-22 | 350 | CL - Consumer Law Violation |
3154534 | WM VIO | CREDITED | 2020-02-03 | 200 | WM - W&M Violation |
3154533 | CL VIO | CREDITED | 2020-02-03 | 175 | CL - Consumer Law Violation |
2822223 | WM VIO | INVOICED | 2018-08-01 | 400 | WM - W&M Violation |
2822222 | OL VIO | INVOICED | 2018-08-01 | 250 | OL - Other Violation |
2789593 | WM VIO | CREDITED | 2018-05-14 | 25 | WM - W&M Violation |
2789592 | OL VIO | CREDITED | 2018-05-14 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-24 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
2020-01-24 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | No data | 2 | No data |
2020-01-24 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2018-05-03 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2018-05-03 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State