Name: | FORT PEARL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2005 (20 years ago) |
Entity Number: | 3223056 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 557 Pearl Street, 557 PEARL ST, Watertown, NY, United States, 13601 |
Principal Address: | PEARL STREET PUB, 557 PEARL ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY E GRAHAM | Chief Executive Officer | 557 PEARL ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
FORT PEARL, INC. | DOS Process Agent | 557 Pearl Street, 557 PEARL ST, Watertown, NY, United States, 13601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-203611 | Alcohol sale | 2024-02-29 | 2024-02-29 | 2026-03-31 | 557 PEARL ST, WATERTOWN, New York, 13601 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 557 PEARL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-01 | Address | 557 PEARL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 557 PEARL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2025-06-01 | Address | 557 Pearl Street, 557 PEARL ST, Watertown, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601042947 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230601000355 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210914000003 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190709060009 | 2019-07-09 | BIENNIAL STATEMENT | 2019-06-01 |
170626006001 | 2017-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State