Name: | PERLS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1991 (33 years ago) |
Entity Number: | 1588130 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 201 E. 34TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 E. 34TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARLEEN MAIORANO | Chief Executive Officer | 201 E. 34TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-07 | 1992-12-04 | Address | 1585 BROADWAY, ATT; ABBY STERNSCHEIN, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031107002248 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011120002684 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
980105002174 | 1998-01-05 | BIENNIAL STATEMENT | 1997-11-01 |
931207002811 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
921204002018 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
911107000374 | 1991-11-07 | CERTIFICATE OF INCORPORATION | 1991-11-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State