Name: | EVA SCRIVO FIFTH AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2015 (10 years ago) |
Entity Number: | 4768496 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EVA SCRIVO, 139 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 139 Fifth Ave, 2nd FL, New York, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EVA SCRIVO, 139 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ARIK EFROS | Chief Executive Officer | 60 GIRDLE RIDGE DR., KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2023-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-03 | 2023-04-23 | Address | C/O EVA SCRIVO, 139 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230423000035 | 2023-04-23 | BIENNIAL STATEMENT | 2021-06-01 |
150603000381 | 2015-06-03 | CERTIFICATE OF INCORPORATION | 2015-06-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3038195 | OL VIO | INVOICED | 2019-05-22 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-08 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State