-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
PEARL OPERATIONS, LLC
Company Details
Name: |
PEARL OPERATIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Jun 2008 (17 years ago)
|
Date of dissolution: |
29 Dec 2016 |
Entity Number: |
3684721 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2008-06-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-06-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-50095
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-50094
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
161229000320
|
2016-12-29
|
ARTICLES OF DISSOLUTION
|
2016-12-29
|
160615006170
|
2016-06-15
|
BIENNIAL STATEMENT
|
2016-06-01
|
120719002607
|
2012-07-19
|
BIENNIAL STATEMENT
|
2012-06-01
|
100630002666
|
2010-06-30
|
BIENNIAL STATEMENT
|
2010-06-01
|
080910000687
|
2008-09-10
|
CERTIFICATE OF PUBLICATION
|
2008-09-10
|
080616000105
|
2008-06-16
|
ARTICLES OF ORGANIZATION
|
2008-06-16
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State