Search icon

THE FRYDAY CLUB, INC.

Company Details

Name: THE FRYDAY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1629825
ZIP code: 42066
County: New York
Place of Formation: New York
Address: 907 PARIS RD, MAYFIELD, KY, United States, 42066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOBBY TURNER, CEO Chief Executive Officer 907 PARIS RD, MAYFIELD, KY, United States, 42066

DOS Process Agent

Name Role Address
JOHANNA FOX, CPA, INC DOS Process Agent 907 PARIS RD, MAYFIELD, KY, United States, 42066

History

Start date End date Type Value
1993-07-29 1998-08-24 Address 250 MERCER STREET, SUITE B 1201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-07-29 1998-08-24 Address 250 MERCER STREET, SUITE B 1201, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-07-29 1998-08-24 Address 250 MERCER STREET, SUITE B 1201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-04-17 1993-07-29 Address 250 MERCER ST.,SUITE B 1201, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1453375 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980824002422 1998-08-24 BIENNIAL STATEMENT 1998-04-01
930729002246 1993-07-29 BIENNIAL STATEMENT 1993-04-01
920417000284 1992-04-17 CERTIFICATE OF INCORPORATION 1992-04-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State