Name: | RALPH'S PEARL ST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1963 (61 years ago) |
Date of dissolution: | 10 Jun 2008 |
Entity Number: | 161139 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 902 AVE N, BROOKLYN, NY, United States, 11230 |
Principal Address: | 902 AVFE N, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 212-267-5567
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECAI MIZRAHI | Chief Executive Officer | 902 AVE N, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 902 AVE N, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250922-DCA | Inactive | Business | 2007-04-30 | 2007-05-29 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 2007-11-23 | Address | 77 READE ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2007-11-23 | Address | 77 READE ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1995-03-16 | 2007-11-23 | Address | 77 READE ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1963-11-06 | 1995-03-16 | Address | 80 PEARL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080610000856 | 2008-06-10 | CERTIFICATE OF DISSOLUTION | 2008-06-10 |
071123002401 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
051209002100 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031030002519 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011107002189 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991201002107 | 1999-12-01 | BIENNIAL STATEMENT | 1999-11-01 |
971107002160 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
950316002113 | 1995-03-16 | BIENNIAL STATEMENT | 1993-11-01 |
C172281-2 | 1990-12-13 | ASSUMED NAME CORP INITIAL FILING | 1990-12-13 |
404552 | 1963-11-06 | CERTIFICATE OF INCORPORATION | 1963-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
825487 | RENEWAL | INVOICED | 2007-04-23 | 50 | Special Sale License Renewal Fee |
825486 | LICENSE | INVOICED | 2007-04-05 | 50 | Special Sales License Fee |
85735 | PL VIO | INVOICED | 2007-03-28 | 60 | PL - Padlock Violation |
77937 | WS VIO | INVOICED | 2006-07-26 | 450 | WS - W&H Non-Hearable Violation |
62264 | CL VIO | INVOICED | 2006-04-14 | 1250 | CL - Consumer Law Violation |
62265 | CL VIO | INVOICED | 2006-04-14 | 125 | CL - Consumer Law Violation |
76675 | WH VIO | INVOICED | 2006-04-14 | 50 | WH - W&M Hearable Violation |
45247 | CL VIO | INVOICED | 2005-04-28 | 250 | CL - Consumer Law Violation |
5864 | CL VIO | INVOICED | 2001-02-05 | 300 | CL - Consumer Law Violation |
10144 | WH VIO | INVOICED | 2001-02-05 | 50 | WH - W&M Hearable Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State