Name: | CHARLOTTE'S PEARLS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1984 (41 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 946117 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 FULTON AVE., HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 1032 BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLOTTE ROSOFF | Chief Executive Officer | 597 GREEN PLACE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
C/O SHEEHY & FRIEDLER | DOS Process Agent | 1 FULTON AVE., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-26 | 1998-09-02 | Address | 1 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1642782 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980902002053 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
960918002481 | 1996-09-18 | BIENNIAL STATEMENT | 1996-09-01 |
950606002331 | 1995-06-06 | BIENNIAL STATEMENT | 1993-09-01 |
B145602-3 | 1984-09-26 | CERTIFICATE OF INCORPORATION | 1984-09-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State