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 |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
LA PERLA NORTH AMERICA, INC. | DOS Process Agent | 32 E 57th Street, 6th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MORGAN RICHARDSON | Chief Executive Officer | 32 E 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
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