Search icon

TWO MORROWS PUB LTD.

Company Details

Name: TWO MORROWS PUB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1977 (48 years ago)
Entity Number: 445882
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 298-300 E MAIN STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298-300 E MAIN STREET, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
SHEILA M. MORROW Chief Executive Officer 298-300 E MAIN STREET, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2007-08-10 2020-05-21 Address 298-300 E MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-10-02 2007-08-10 Address 298-300 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-06-24 2007-08-10 Address 298-300 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-06-24 2007-08-10 Address 298-300 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1977-08-23 1997-10-02 Address 298-300 EAST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060162 2020-05-21 BIENNIAL STATEMENT 2019-08-01
20160830068 2016-08-30 ASSUMED NAME LLC INITIAL FILING 2016-08-30
130814006586 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110922002468 2011-09-22 BIENNIAL STATEMENT 2011-08-01
090728003224 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070810002704 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051011002551 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030905002476 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010912002849 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990922002773 1999-09-22 BIENNIAL STATEMENT 1999-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004930 Americans with Disabilities Act - Other 2010-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-26
Termination Date 2011-02-01
Date Issue Joined 2010-11-16
Section 1331
Status Terminated

Parties

Name SOFIA
Role Plaintiff
Name TWO MORROWS PUB LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State