Search icon

PEARL ART SUPPLY WHOLESALERS, INC.

Company Details

Name: PEARL ART SUPPLY WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1975 (50 years ago)
Entity Number: 372945
ZIP code: 11590
County: New York
Place of Formation: New York
Principal Address: 1033 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, United States, 33334
Address: 655 MERRICK AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 MERRICK AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROSALIND PERLMUTTER Chief Executive Officer 1033 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, United States, 33334

History

Start date End date Type Value
1997-06-03 2009-06-24 Address 2000 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-03-26 2001-07-10 Address 1033 EAST OAKLAND PARK, BOULEVARD, FORT LAUDERDALE, FL, 33334, USA (Type of address: Chief Executive Officer)
1993-03-26 2001-07-10 Address 1033 EAST OAKLAND PARK, FORT LAUDERDALE, FL, 33334, USA (Type of address: Principal Executive Office)
1993-03-26 1997-06-03 Address 2411 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1975-06-19 1993-03-26 Address 308 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091007006 2009-10-07 ASSUMED NAME CORP INITIAL FILING 2009-10-07
090624002437 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070629002164 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050804002780 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030602002622 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State