Name: | THE LORD'S PEARL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1994 (31 years ago) |
Entity Number: | 1828068 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 278 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787 |
Address: | 984 BROADWAY MALL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 984 BROADWAY MALL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DAWN MUSSENDEN | Chief Executive Officer | 278 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-28 | 2008-07-28 | Address | 984 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2004-06-28 | Address | 60 BEAUMONT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2008-07-28 | Address | 984 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2002-06-10 | Address | 984 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2002-06-10 | Address | 60 BEAUMONT DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080728002941 | 2008-07-28 | BIENNIAL STATEMENT | 2008-06-01 |
040628002353 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020610002059 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000621002399 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980605002785 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State