Name: | PEARL-WICK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1938 (87 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 50911 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 236 WEST 27TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ALEXANDER W. KOGAN, JR.ESQ. | DOS Process Agent | 236 WEST 27TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-29 | 1983-04-25 | Address | 150 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1945-02-07 | 1947-10-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1938-06-17 | 1945-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 50 |
1938-06-17 | 1977-04-29 | Address | 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-811925 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A973555-3 | 1983-04-25 | CERTIFICATE OF AMENDMENT | 1983-04-25 |
A928259-2 | 1982-12-10 | ANNULMENT OF DISSOLUTION | 1982-12-10 |
DP-6242 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
Z002386-4 | 1979-03-08 | ASSUMED NAME CORP INITIAL FILING | 1979-03-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State