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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA PERLA NORTH AMERICA INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 133622358 2023-07-20 LA PERLA NORTH AMERICA INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448150
Sponsor’s telephone number 2123811614
Plan sponsor’s address 32 E. 57TH ST FL 6, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 823334300
Plan administrator’s name PACE FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 870, RIDGEWOOD, NJ, 074510870
Administrator’s telephone number 2014476051

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing PACE FIDUCIARY SERVICES, LLC

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

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
081212000361 2008-12-12 CERTIFICATE OF MERGER 2008-12-31
081212000347 2008-12-12 CERTIFICATE OF MERGER 2008-12-31
081212000306 2008-12-12 CERTIFICATE OF MERGER 2008-12-31
081212000321 2008-12-12 CERTIFICATE OF MERGER 2008-12-31
081212000337 2008-12-12 CERTIFICATE OF MERGER 2008-12-31
081128000061 2008-11-28 CERTIFICATE OF MERGER 2008-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-21 No data 803 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 803 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 425 W 14TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State