Search icon

THURSDAY'S SUPPER PUB INC.

Company Details

Name: THURSDAY'S SUPPER PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1967 (58 years ago)
Date of dissolution: 20 Aug 2008
Entity Number: 207517
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ALLAN STILLMAN, 880 3RD AVE 4TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN STILLMAN Chief Executive Officer SMITH & WELLENSKY REST GROUP, 880 3RD AVE 4TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O SMITH & WELLENSKY RESTAURANT GROUP DOS Process Agent ALLAN STILLMAN, 880 3RD AVE 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-05-11 2007-04-16 Address 1114 1ST AVE, NEW YORK, NY, 10021, 8325, USA (Type of address: Chief Executive Officer)
1995-05-11 2007-04-16 Address 1114 1ST AVE, NEW YORK, NY, 10021, 8325, USA (Type of address: Principal Executive Office)
1995-05-11 2007-04-16 Address ATTN: JOSEPH PORCELLI, 225 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-03-02 1995-05-11 Address 334 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100308036 2010-03-08 ASSUMED NAME CORP INITIAL FILING 2010-03-08
080820000046 2008-08-20 CERTIFICATE OF DISSOLUTION 2008-08-20
070416002775 2007-04-16 BIENNIAL STATEMENT 2007-03-01
970429002443 1997-04-29 BIENNIAL STATEMENT 1997-03-01
950511002027 1995-05-11 BIENNIAL STATEMENT 1994-03-01
618931-3 1967-05-17 CERTIFICATE OF AMENDMENT 1967-05-17
606024-4 1967-03-02 CERTIFICATE OF INCORPORATION 1967-03-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State