Search icon

SI PEARL PARTNERS LLC

Company Details

Name: SI PEARL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4031180
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005

DOS Process Agent

Name Role Address
SI PEARL PARTNERS LLC 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
2020-12-04 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-15 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003341 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221206000099 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201204060533 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-56127 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56128 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008395 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006733 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006598 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130103002027 2013-01-03 BIENNIAL STATEMENT 2012-12-01
120203000097 2012-02-03 CERTIFICATE OF PUBLICATION 2012-02-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State