Search icon

NIRVANA RESTAURANT INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHAMSHER WADUD Chief Executive Officer 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401027 Bankruptcy Appeals Rule 28 USC 158 2004-02-09 other
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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-09
Termination Date 2005-01-19
Section 0158
Status Terminated

Parties

Name NIRVANA RESTAURANT INC.
Role Plaintiff
Name SILVERMAN
Role Defendant
0403895 Bankruptcy Appeals Rule 28 USC 158 2004-05-21 voluntarily
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
0603279 Bankruptcy Appeals Rule 28 USC 158 2006-04-28 settled
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