Search icon

PEARL STRATEGIC MANAGEMENT CONSULTING LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PEARL STRATEGIC MANAGEMENT CONSULTING LLC, CONNECTICUT 2791994 CONNECTICUT

Agent

Name Role Address
LYNDA CHERVIL Agent 55 CASCADE RD, WARWICK, NY, 10990

DOS Process Agent

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

History

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)

Filings

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