Search icon

PARAVEL INC.

Company Details

Name: PARAVEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2015 (9 years ago)
Entity Number: 4804116
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 161 E. 61ST STREET, SUITE #2, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
INDRE V. ROCKEFELLER Chief Executive Officer 161 E. 61ST STREET, SUITE #2, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 161 E. 61ST STREET, SUITE #2, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-07 2023-09-22 Address 161 E. 61ST STREET, SUITE #2, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-13 2018-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922002859 2023-09-22 BIENNIAL STATEMENT 2023-08-01
SR-72504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006508 2018-03-07 BIENNIAL STATEMENT 2017-08-01
150813000187 2015-08-13 APPLICATION OF AUTHORITY 2015-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-09 No data 831 MADISON AVE, Manhattan, NEW YORK, NY, 10021 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
3174242 OL VIO INVOICED 2020-04-09 250 OL - Other Violation
3174241 CL VIO INVOICED 2020-04-09 175 CL - Consumer Law Violation
3163298 CL VIO VOIDED 2020-02-28 175 CL - Consumer Law Violation
3163299 OL VIO VOIDED 2020-02-28 250 OL - Other Violation
3155726 CL VIO VOIDED 2020-02-06 350 CL - Consumer Law Violation
3155727 OL VIO VOIDED 2020-02-06 500 OL - Other Violation
3129321 OL VIO VOIDED 2019-12-18 250 OL - Other Violation
3129320 CL VIO VOIDED 2019-12-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State