Name: | LA PERLA FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1991 (34 years ago) |
Date of dissolution: | 28 Nov 2008 |
Entity Number: | 1561531 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 803 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10021 |
Principal Address: | 803 MADISON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVANA NONNIS | Chief Executive Officer | 803 MADISON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 803 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-01 | 2008-09-24 | Address | ATTN: GEORGE M PAVIA, 600 MADISON AVE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-07-19 | 2006-11-01 | Address | 745 FIFTH AVE, STE 2000, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2006-11-01 | Address | ATTN GEORGE M PAVIA, 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-26 | 2001-07-19 | Address | 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-26 | 2001-07-19 | Address | GRUPPO LA PERLA, SPA,, VIA DEL FONDITORE 12, BOLOGNA, 40138, ITA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081128000061 | 2008-11-28 | CERTIFICATE OF MERGER | 2008-11-28 |
080924002047 | 2008-09-24 | BIENNIAL STATEMENT | 2007-07-01 |
061101002026 | 2006-11-01 | BIENNIAL STATEMENT | 2005-07-01 |
050523000955 | 2005-05-23 | CERTIFICATE OF MERGER | 2005-05-23 |
010719002171 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State