Search icon

HAVELI RESTAURANT INC.

Company Details

Name: HAVELI RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176309
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 100 2ND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-982-0533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABU S AHMED Chief Executive Officer 26423 60TH AVENUE, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
MOHAMMED A HAZIM DOS Process Agent 100 2ND AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1020216-DCA Inactive Business 2007-03-01 2017-09-15

History

Start date End date Type Value
2003-11-03 2011-07-08 Address 100 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-11-03 2011-07-08 Address 100 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-11-03 2011-07-08 Address 100 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1987-06-04 2003-11-03 Address 41-27 71ST ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708002562 2011-07-08 BIENNIAL STATEMENT 2011-06-01
091109002747 2009-11-09 BIENNIAL STATEMENT 2009-06-01
050920002199 2005-09-20 BIENNIAL STATEMENT 2005-06-01
031103002778 2003-11-03 BIENNIAL STATEMENT 2003-06-01
940823000460 1994-08-23 ANNULMENT OF DISSOLUTION 1994-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2639503 SWC-CIN-INT INVOICED 2017-07-10 445.4800109863281 Sidewalk Cafe Interest for Consent Fee
2639500 LICENSE CREDITED 2017-07-10 510 Sidewalk Cafe License Fee
2639502 SWC-CON-ONL INVOICED 2017-07-10 6829.5498046875 Sidewalk Cafe Consent Fee
2639501 SWC-CON CREDITED 2017-07-10 445 Petition For Revocable Consent Fee
2321900 SWC-CIN-INT INVOICED 2016-04-10 436.32000732421875 Sidewalk Cafe Interest for Consent Fee
2286651 SWC-CON-ONL INVOICED 2016-02-26 6689.080078125 Sidewalk Cafe Consent Fee
2167716 SWC-CON INVOICED 2015-09-10 445 Petition For Revocable Consent Fee
2167715 RENEWAL INVOICED 2015-09-10 510 Two-Year License Fee
2043336 SWC-CIN-INT INVOICED 2015-04-10 433.2900085449219 Sidewalk Cafe Interest for Consent Fee
1990102 SWC-CON-ONL INVOICED 2015-02-19 6642.580078125 Sidewalk Cafe Consent Fee

Court Cases

Court Case Summary

Filing Date:
2013-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KARMAKER
Party Role:
Plaintiff
Party Name:
HAVELI RESTAURANT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KARIM
Party Role:
Plaintiff
Party Name:
HAVELI RESTAURANT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHOWDHURY
Party Role:
Plaintiff
Party Name:
HAVELI RESTAURANT INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State