Search icon

LA PERLA FASHIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
IVANA NONNIS Chief Executive Officer 803 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 803 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133622358
Plan Year:
2014
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
94
Sponsors Telephone Number:

History

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)

Filings

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