Name: | PEARL ALPHA FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2016 (9 years ago) |
Entity Number: | 4879150 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-11 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-11 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-14 | 2017-07-11 | Address | 100 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000627 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220117001529 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200114060476 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180104006744 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
170711000685 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
160114000010 | 2016-01-14 | APPLICATION OF AUTHORITY | 2016-01-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State