Name: | PEARL CANYON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2000 (25 years ago) |
Entity Number: | 2534549 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL MILLER | Chief Executive Officer | 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RH MILLER INC. | DOS Process Agent | 515 MADISON AVE 32ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-02 | 2021-11-04 | Address | 515 MADISON AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-07-01 | 2021-11-04 | Address | 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2016-07-01 | Address | 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2020-07-02 | Address | 515 MADISON AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104000198 | 2021-11-03 | CERTIFICATE OF AMENDMENT | 2021-11-03 |
200702061483 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180713006201 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160701006125 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140708006251 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State