Name: | PEARL B. YOUNG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1999 (26 years ago) |
Entity Number: | 2351630 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Principal Address: | 25 North Moore Street, 8A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNA DEAVERE SMITH | Chief Executive Officer | 25 NORTH MOORE STREET, 8A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O ACCUMERA LLC | DOS Process Agent | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 25 NORTH MOORE STREET, 8A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-05-14 | Address | 25 NORTH MOORE STREET, 8A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 1114 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 25 NORTH MOORE STREET, 8A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003056 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230614003277 | 2023-06-14 | BIENNIAL STATEMENT | 2023-03-01 |
050816003133 | 2005-08-16 | BIENNIAL STATEMENT | 2005-03-01 |
010613002824 | 2001-06-13 | BIENNIAL STATEMENT | 2001-03-01 |
990302000822 | 1999-03-02 | CERTIFICATE OF INCORPORATION | 1999-03-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State