Name: | PEARL STRATEGIC MANAGEMENT CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2015 (9 years ago) |
Entity Number: | 4837060 |
ZIP code: | 10019 |
County: | Orange |
Place of Formation: | New York |
Address: | 1330 Avenue of the Americas, 23 rd Floor, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEARL STRATEGIC MANAGEMENT CONSULTING LLC, CONNECTICUT | 2791994 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LYNDA CHERVIL | Agent | 55 CASCADE RD, WARWICK, NY, 10990 |
Name | Role | Address |
---|---|---|
PEARL STRATEGIC REAL ESTATE HOLDINGS LLC - C/O LYNDA CHERVIL | DOS Process Agent | 1330 Avenue of the Americas, 23 rd Floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-27 | Address | 55 CASCADE RD, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2025-01-21 | 2025-01-27 | Address | 667 MADISON AVE, 5 TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-05-22 | 2025-01-21 | Address | 55 CASCADE RD, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2023-05-22 | 2025-01-21 | Address | 667 MADISON AVE, 5 TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2019-10-07 | 2023-05-22 | Address | 275 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10990, USA (Type of address: Service of Process) |
2015-10-20 | 2019-10-07 | Address | 55 CASCADE RD, P O BOX 1098, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2015-10-20 | 2023-05-22 | Address | 55 CASCADE RD, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004701 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
250121000500 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
230522002188 | 2023-05-22 | BIENNIAL STATEMENT | 2021-10-01 |
191007060594 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
180524006269 | 2018-05-24 | BIENNIAL STATEMENT | 2017-10-01 |
160125000343 | 2016-01-25 | CERTIFICATE OF PUBLICATION | 2016-01-25 |
151020010312 | 2015-10-20 | ARTICLES OF ORGANIZATION | 2015-10-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State