Search icon

RAJ MAHAL REST. INC.

Company Details

Name: RAJ MAHAL REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986819
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 231 EAST FOURTH STREET, APARTMENT 4A, NEW YORK, NY, United States, 10009
Principal Address: 231 EAST 4TH ST., NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAKUL MIAH DOS Process Agent 231 EAST FOURTH STREET, APARTMENT 4A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
BAKUL MIAH Chief Executive Officer 231 EAST 4TH ST., NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1996-01-03 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060222002503 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040217002665 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020109002101 2002-01-09 BIENNIAL STATEMENT 2002-01-01
980126002418 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960103000272 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203740 Americans with Disabilities Act - Other 2022-05-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-09
Termination Date 2022-12-07
Date Issue Joined 2022-08-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name RAJ MAHAL REST. INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State