Search icon

LA PERLA NORTH AMERICA, INC.

Company Details

Name: LA PERLA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 years ago)
Entity Number: 3743400
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 32 E 57th Street, 6th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LA PERLA NORTH AMERICA, INC. DOS Process Agent 32 E 57th Street, 6th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MORGAN RICHARDSON Chief Executive Officer 32 E 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133622358
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-12 2008-12-12 Address 803 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-11-28 2008-12-12 Address 803 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-11-17 2008-11-28 Address 803 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324002883 2022-03-24 BIENNIAL STATEMENT 2020-11-01
141103006967 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006205 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101105002574 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081212000306 2008-12-12 CERTIFICATE OF MERGER 2008-12-31

Court Cases

Court Case Summary

Filing Date:
2019-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
REID
Party Role:
Plaintiff
Party Name:
LA PERLA NORTH AMERICA, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State