Search icon

978 SECOND PUB INC.

Company Details

Name: 978 SECOND PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225390
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 978 SECOND AVENUE, 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
CYRIL CLANCY Chief Executive Officer 978 SECOND AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 978 SECOND AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
100329002328 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080201002559 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060131002761 2006-01-31 BIENNIAL STATEMENT 2006-02-01
040205002286 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020314002482 2002-03-14 BIENNIAL STATEMENT 2002-02-01
000306002713 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980204000824 1998-02-04 CERTIFICATE OF INCORPORATION 1998-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407981 Fair Labor Standards Act 2014-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-03
Termination Date 2015-08-05
Date Issue Joined 2014-12-01
Pretrial Conference Date 2015-07-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name MILLER,
Role Plaintiff
Name 978 SECOND PUB INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State