Search icon

NIRVANA SPORTS INC.

Company Details

Name: NIRVANA SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1994 (30 years ago)
Entity Number: 1863374
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 1444 TADMOR STREET, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R DEMPSEY Chief Executive Officer 1444 TADMOR STREET, NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
JOSEPH R. DEMPSEY DOS Process Agent 1444 TADMOR STREET, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
2018-10-16 2020-10-06 Address 1444 TADMOR STREET, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
2001-03-08 2002-10-28 Address 1444 TADMOR ST, NORTH MERRICK, NY, 11566, 1026, USA (Type of address: Chief Executive Officer)
2001-03-08 2018-10-16 Address 1444 TADMOR ST, NORTH MERRICK, NY, 11566, 1026, USA (Type of address: Service of Process)
2001-03-08 2002-10-28 Address 1444 TADMOR ST, NORTH MERRICK, NY, 11566, 1026, USA (Type of address: Principal Executive Office)
1998-11-16 2001-03-08 Address 29 BAYSIDE AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-11-16 2001-03-08 Address 29 BAYSIDE AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1998-11-16 2001-03-08 Address 29 BAYSIDE AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-10-27 1998-11-16 Address %JOSEPH R. DEMPSEY, 353 WEST 56TH STREET, APT. 4G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061467 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181016006000 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161014006373 2016-10-14 BIENNIAL STATEMENT 2016-10-01
121019006007 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101101002697 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080929002196 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061010003119 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041109002887 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021028002642 2002-10-28 BIENNIAL STATEMENT 2002-10-01
010308002707 2001-03-08 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State