Search icon

MICHAEL'S PUB, INC.

Company Details

Name: MICHAEL'S PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1970 (54 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 299552
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 211 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 211 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT WIEST Chief Executive Officer 211 EAST 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 211 EAST 55TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1970-12-10 1989-03-31 Address 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200702067 2020-07-02 ASSUMED NAME CORP INITIAL FILING 2020-07-02
DP-1440650 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940607002169 1994-06-07 BIENNIAL STATEMENT 1993-12-01
930401003044 1993-04-01 BIENNIAL STATEMENT 1992-12-01
B760539-2 1989-03-31 CERTIFICATE OF AMENDMENT 1989-03-31
938286-3 1971-10-08 CERTIFICATE OF AMENDMENT 1971-10-08
874643-6 1970-12-10 CERTIFICATE OF INCORPORATION 1970-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406810 Labor Management Relations Act 1994-09-20 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 1994-09-20
Termination Date 1994-12-22
Section 0185

Parties

Name ASSOCIATED MUSICIANS,
Role Plaintiff
Name MICHAEL'S PUB, INC.
Role Defendant
9107848 Labor Management Relations Act 1991-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-20
Termination Date 1993-06-28
Date Issue Joined 1992-01-14
Section 0009

Parties

Name ASSOC. MUSICIANS
Role Plaintiff
Name MICHAEL'S PUB, INC.
Role Defendant
9501880 Labor Management Relations Act 1995-03-20 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1995-03-20
Termination Date 1998-09-15
Date Issue Joined 1995-04-11
Pretrial Conference Date 1995-08-25
Section 0185

Parties

Name ASSOC. MUS. OF GR.
Role Plaintiff
Name MICHAEL'S PUB, INC.
Role Defendant
9200797 Labor Management Relations Act 1992-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-02-03
Termination Date 1993-06-28
Date Issue Joined 1992-03-13
Section 0185

Parties

Name LOCAL 802
Role Plaintiff
Name MICHAEL'S PUB, INC.
Role Defendant
9604479 Employee Retirement Income Security Act (ERISA) 1996-06-17 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 1996-06-17
Termination Date 2000-02-17
Section 1001

Parties

Name HANLEY,
Role Plaintiff
Name MICHAEL'S PUB, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State