-
Home Page
›
-
Counties
›
-
Monroe
›
-
14612
›
-
PELICAN MARINA, INC.
Company Details
Name: |
PELICAN MARINA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Jan 1992 (33 years ago)
|
Entity Number: |
1604167 |
ZIP code: |
14612
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
560 RIVER STREET, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
TERRENCE TESTA
|
DOS Process Agent
|
560 RIVER STREET, ROCHESTER, NY, United States, 14612
|
Chief Executive Officer
Name |
Role |
Address |
TERRENCE TESTA
|
Chief Executive Officer
|
560 RIVER STREET, ROCHESTER, NY, United States, 14612
|
History
Start date |
End date |
Type |
Value |
1992-01-17
|
1994-01-13
|
Address
|
560 RIVER STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
940113002547
|
1994-01-13
|
BIENNIAL STATEMENT
|
1994-01-01
|
920117000065
|
1992-01-17
|
CERTIFICATE OF INCORPORATION
|
1992-01-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0506132
|
Property Damage - Product Liabilty
|
2005-03-25
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2005-03-25
|
Termination Date |
2007-02-15
|
Section |
0157
|
Sub Section |
C
|
Status |
Terminated
|
Parties
Name |
TESTA
|
Role |
Plaintiff
|
|
Name |
PELICAN MARINA, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State