Search icon

RALPH'S PEARL ST. INC.

Company Details

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

Chief Executive Officer

Name Role Address
MORDECAI MIZRAHI Chief Executive Officer 902 AVE N, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 AVE N, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1250922-DCA Inactive Business 2007-04-30 2007-05-29

History

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)

Filings

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

Fine And Fees

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