Search icon

THE LORD'S PEARL, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 984 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DAWN MUSSENDEN Chief Executive Officer 278 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
F05000002110
State:
FLORIDA

History

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)

Filings

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