Name: | PEARCE & PEARCE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1937 (88 years ago) |
Date of dissolution: | 17 Nov 2017 |
Entity Number: | 50047 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4476 MAIN STREET, STE 108, AMHERST, NY, United States, 14226 |
Principal Address: | 900 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER J BREVORKA | DOS Process Agent | 4476 MAIN STREET, STE 108, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
WILLIAM H PEARCE, JR | Chief Executive Officer | 900 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2013-05-06 | Address | 4476 MAIN STREET / SUITE 108, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2009-04-02 | 2011-05-06 | Address | 4476 MAIN STREET, SUITE 108, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2003-04-03 | 2009-04-02 | Address | 69 DELAWARE AVE, STE 707, BUFFALO, NY, 14202, 3866, USA (Type of address: Service of Process) |
1999-04-06 | 2003-04-03 | Address | CHEMICAL BANK BLDG, 69 DELAWARE AVE STE 900, BUFFALO, NY, 14202, 3866, USA (Type of address: Service of Process) |
1999-04-06 | 2011-05-06 | Address | 900 NIAGARA FALLS BLVD, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171117000378 | 2017-11-17 | CERTIFICATE OF DISSOLUTION | 2017-11-17 |
130506002540 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110506002662 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090402002996 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070427002502 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State