Name: | 396 PEARL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1981 (44 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 706540 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 396 PEARL ST, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A BERRAFATO | Chief Executive Officer | 396 PEARL ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 396 PEARL ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2025-01-29 | Address | 396 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2011-06-30 | 2013-11-04 | Address | 396 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2011-06-30 | 2025-01-29 | Address | 396 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2011-06-30 | Address | 396 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-05-17 | 2011-06-30 | Address | 396 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000336 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
131104002183 | 2013-11-04 | BIENNIAL STATEMENT | 2013-06-01 |
110630002118 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
070705002338 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050816002805 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State