Search icon

ARVI CONVENIENCE STORE INC.

Company Details

Name: ARVI CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (9 years ago)
Entity Number: 5007372
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-65 FRESH POND ROAD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 347-987-3462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 60-65 FRESH POND ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
NARESH PATEL DOS Process Agent 60-65 FRESH POND ROAD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-108523 No data Alcohol sale 2021-09-20 2021-09-20 2024-09-30 60-65 FRESH POND RD, MASPETH, New York, 11378 Grocery Store
2071958-1-DCA Active Business 2018-05-26 No data 2023-11-30 No data No data
2054567-2-DCA Active Business 2017-06-16 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 60-65 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-10-29 Address 60-65 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2020-06-05 2024-10-29 Address 60-65 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2016-09-13 2020-09-10 Address 60-65 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-09-13 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029001265 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220905000360 2022-09-05 BIENNIAL STATEMENT 2022-09-01
200910060072 2020-09-10 BIENNIAL STATEMENT 2020-09-01
200605060995 2020-06-05 BIENNIAL STATEMENT 2018-09-01
160913000392 2016-09-13 CERTIFICATE OF INCORPORATION 2016-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562179 RENEWAL INVOICED 2022-12-05 200 Tobacco Retail Dealer Renewal Fee
3378393 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3333820 SS VIO INVOICED 2021-05-27 250 SS - State Surcharge (Tobacco)
3333819 OL VIO INVOICED 2021-05-27 500 OL - Other Violation
3333818 TS VIO INVOICED 2021-05-27 50 TS - State Fines (Tobacco)
3274124 RENEWAL INVOICED 2020-12-23 200 Tobacco Retail Dealer Renewal Fee
3131551 OL VIO INVOICED 2019-12-26 125 OL - Other Violation
3088704 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2938023 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee
2750373 SS VIO INVOICED 2018-02-27 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-12 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-04-12 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2019-12-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-02-04 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-02-04 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2018-02-04 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State