Search icon

PEARL MEYER & PARTNERS, INC.

Company Details

Name: PEARL MEYER & PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1989 (36 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1330340
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PEARL MEYER Chief Executive Officer 445 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-03-01 2000-10-16 Address 14 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735295 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
001016002277 2000-10-16 BIENNIAL STATEMENT 1999-03-01
B747210-4 1989-03-01 APPLICATION OF AUTHORITY 1989-03-01

Trademarks Section

Serial Number:
75195063
Mark:
PAY AT THE TOP: CEO AND BOARD COMPENSATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-11-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PAY AT THE TOP: CEO AND BOARD COMPENSATION

Goods And Services

For:
seminars on executive compensation
First Use:
1995-07-19
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State