Search icon

LA PERLA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA PERLA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1987 (38 years ago)
Date of dissolution: 28 Feb 2022
Entity Number: 1172308
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 1501 BROADWAY / SUITE 1912, NEW YORK, NY, United States, 10036
Principal Address: 1131 Tulip Avenue, Franklin Square, NY, United States, 11010

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMENCITA CHENG Chief Executive Officer 1131 TULIP AVENUE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
COHEN & TUCKER DOS Process Agent 1501 BROADWAY / SUITE 1912, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-07-10 2022-07-10 Address 1131 TULIP AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2022-07-10 2022-07-10 Address 30-05 WHITESTONE EXP, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-20 2022-07-10 Address 1501 BROADWAY / SUITE 1912, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-20 2022-07-10 Address 30-05 WHITESTONE EXP, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-05-07 2011-05-20 Address 30-05 WHITESTONE EXP., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220710000119 2022-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-28
220207001231 2022-02-07 BIENNIAL STATEMENT 2022-02-07
130514002375 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110520002769 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090422002629 2009-04-22 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State