Name: | PEARSON CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2011 (14 years ago) |
Entity Number: | 4075389 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-09-17 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-03-31 | 2024-08-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003037 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
240821003316 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
210305061375 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190311061882 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180828002048 | 2018-08-28 | BIENNIAL STATEMENT | 2017-03-01 |
110705000717 | 2011-07-05 | CERTIFICATE OF PUBLICATION | 2011-07-05 |
110331000380 | 2011-03-31 | ARTICLES OF ORGANIZATION | 2011-03-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State