Name: | PEARSON PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1992 (33 years ago) |
Entity Number: | 1663003 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | 630 Fifth Avenue, Suite 2820, New York, NY, United States, 10111 |
Principal Address: | 630 FIFTH AVE, SUITE 2820, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PEARSON PARTNERS, INC. | DOS Process Agent | 630 Fifth Avenue, Suite 2820, New York, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
PAUL A PEARSON | Chief Executive Officer | 630 FIFTH AVE, SUITE 2820, NEW YORK, NY, United States, 10111 |
Number | Type | End date |
---|---|---|
31PE0718644 | CORPORATE BROKER | 2026-07-22 |
31PE0769604 | CORPORATE BROKER | 2026-06-27 |
31PE0818811 | CORPORATE BROKER | 2025-08-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2019-04-24 | Address | 610 FIFTH AVE, STE 516, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-12-10 | 2019-04-24 | Address | 610 FIFTH AVE, STE 516, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-12-10 | 2019-04-24 | Address | 610 FIFTH AVE SUITE 516, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2000-09-20 | 2010-12-10 | Address | 610 FIFTH AVE SUITE 506, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2000-09-20 | Address | 150 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810002554 | 2022-08-10 | BIENNIAL STATEMENT | 2020-09-01 |
190424060083 | 2019-04-24 | BIENNIAL STATEMENT | 2018-09-01 |
160906006183 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140918006034 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
130429002208 | 2013-04-29 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State