Search icon

PEARL BLOCK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN R. FEUERSTEIN Chief Executive Officer 475 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 DELAWARE AVENUE, SUITE 204, BUFFALO, NY, United States, 14209

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-16
Type:
Planned
Address:
436 FRANKLIN STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State