Search icon

201 PEARL L.L.C.

Company Details

Name: 201 PEARL L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487373
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300FPC9FU7Y2EHF09

Registration Details:

Initial Registration Date:
2014-11-11
Next Renewal Date:
2023-11-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-03-05 2024-03-13 Address 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-30 2018-03-05 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-02 2010-11-30 Address ATTN: GENERAL COUNSEL, 290 PARK AVE. SOUTH, 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2004-03-01 2009-10-02 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2003-05-27 2004-03-01 Address 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313000702 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220315003921 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200304060278 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006550 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006578 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State