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
Name | Role | Address |
---|---|---|
JOSEPH R DEMPSEY | Chief Executive Officer | 1444 TADMOR STREET, NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOSEPH R. DEMPSEY | DOS Process Agent | 1444 TADMOR STREET, NORTH MERRICK, NY, United States, 11566 |
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) |
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