Name: | ERWIN PEARL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1960 (65 years ago) |
Entity Number: | 132004 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 389 5TH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERWIN PEARL | Chief Executive Officer | 389 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 5TH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-13 | 2006-08-23 | Address | 115 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1960-09-28 | 1995-02-13 | Address | 300 PARK AVE., ROOM 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006240 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120920002559 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100922002299 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080908002630 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060823002648 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143696 | CL VIO | INVOICED | 2011-04-27 | 62.5 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State