Name: | PEARL BLOCK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1999 (26 years ago) |
Date of dissolution: | 20 May 2019 |
Entity Number: | 2350149 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | Nevada |
Address: | 1207 DELAWARE AVENUE, SUITE 204, BUFFALO, NY, United States, 14209 |
Principal Address: | 475 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ALAN R. FEUERSTEIN | Chief Executive Officer | 475 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1207 DELAWARE AVENUE, SUITE 204, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-12 | 2018-04-12 | Address | 475 DELAWARE AVENUE, BUFFALO, NY, 14202, 1303, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2019-05-20 | Address | 475 DELAWARE AVENUE, BUFFALO, NY, 14202, 1303, USA (Type of address: Service of Process) |
2011-02-23 | 2013-02-12 | Address | 17 ST LOUIS PLACE, BUFFALO, NY, 14202, 1502, USA (Type of address: Principal Executive Office) |
2011-02-23 | 2013-02-12 | Address | 17 ST LOUIS PLACE, BUFFALO, NY, 14202, 1502, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2013-02-12 | Address | 17 ST LOUIS PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-04-24 | 2011-02-23 | Address | 17 ST. LOUIS PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2001-04-05 | 2011-02-23 | Address | 17 ST LOUIS PL, BUFFALO, NY, 14202, 1502, USA (Type of address: Principal Executive Office) |
2001-04-05 | 2011-02-23 | Address | 17 ST LOUIS PL, BUFFALO, NY, 14202, 1502, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2008-04-24 | Address | 318 NORTH CARSON STREET, CARSON CITY, NV, 89701, 4269, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000057 | 2019-05-20 | SURRENDER OF AUTHORITY | 2019-05-20 |
180412006142 | 2018-04-12 | BIENNIAL STATEMENT | 2017-02-01 |
150219006310 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130212006676 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
110223002932 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090202002573 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
080424000974 | 2008-04-24 | CERTIFICATE OF CHANGE | 2008-04-24 |
070209002626 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050607002168 | 2005-06-07 | BIENNIAL STATEMENT | 2005-02-01 |
030207002560 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314846247 | 0213600 | 2010-09-16 | 436 FRANKLIN STREET, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2010-09-29 |
Abatement Due Date | 2010-10-04 |
Current Penalty | 250.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-10-26 |
Final Order | 2011-04-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-09-29 |
Abatement Due Date | 2010-10-04 |
Current Penalty | 250.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-10-26 |
Final Order | 2011-04-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-09-29 |
Abatement Due Date | 2010-11-01 |
Current Penalty | 250.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-10-26 |
Final Order | 2011-04-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State