Name: | NIRVANA RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1918782 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAMSHER WADUD | Chief Executive Officer | 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 2003-05-30 | Address | 40 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, 1633, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2003-05-30 | Address | 30 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, 1633, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2003-05-30 | Address | 30 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, 1633, USA (Type of address: Service of Process) |
1995-05-03 | 1997-06-03 | Address | 40 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1811082 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030530002676 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
990518002217 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970603002708 | 1997-06-03 | BIENNIAL STATEMENT | 1997-05-01 |
950503000344 | 1995-05-03 | CERTIFICATE OF INCORPORATION | 1995-05-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401027 | Bankruptcy Appeals Rule 28 USC 158 | 2004-02-09 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | NIRVANA RESTAURANT INC. |
Role | Plaintiff |
Name | SILVERMAN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-05-21 |
Termination Date | 2004-08-11 |
Section | 0158 |
Status | Terminated |
Parties
Name | NIRVANA RESTAURANT INC. |
Role | Defendant |
Name | NIRVANA RESTAURANT INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-28 |
Termination Date | 2006-10-17 |
Section | 0158 |
Status | Terminated |
Parties
Name | NIRVANA RESTAURANT INC. |
Role | Plaintiff |
Name | PAUL'S LANDMARK |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State