Name: | PS PEARL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1985 (40 years ago) |
Entity Number: | 999740 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D ZIPES | Chief Executive Officer | 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OMNI DEVELOPMENT COMPANY INC | DOS Process Agent | 54 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2025-05-01 | Address | 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-05-01 | Address | 54 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047353 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230526000999 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210519060488 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190514060306 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
170515006325 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State