Name: | PEARL TOWER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1989 (36 years ago) |
Entity Number: | 1363280 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | PTA CORP. |
Fictitious Name: | PEARL TOWER |
Address: | 54 State Street, Suite 800, Albany, NY, United States, 12207 |
Principal Address: | c/o Omni Development Company, Inc., 54 State Street, Suite 800, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O OMNI DEVELOPMENT COMPANY, INC. | DOS Process Agent | 54 State Street, Suite 800, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD D ZIPES | Chief Executive Officer | 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 40 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-06-01 | Address | 40 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-06-01 | Address | 54 State Street, Suite 800, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005510 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230303003153 | 2023-03-03 | BIENNIAL STATEMENT | 2021-06-01 |
060313003391 | 2006-03-13 | BIENNIAL STATEMENT | 2005-06-01 |
990628002568 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970620002066 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State