Search icon

PELONIS, USA, LTD.

Company Details

Name: PELONIS, USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 1639421
ZIP code: 14303
County: Niagara
Place of Formation: New York
Principal Address: 97 GREAT VALLEY PKWY, MALVERN, PA, United States, 19355
Address: ATTN: JAY BRETT, 256 THIRD ST PO BOX 846, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM PELONIS Chief Executive Officer 97 GREAT VALLEY PKWY, MALVERN, PA, United States, 19355

DOS Process Agent

Name Role Address
BLAIR & ROACH LLP DOS Process Agent ATTN: JAY BRETT, 256 THIRD ST PO BOX 846, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2004-05-25 2006-08-10 Address 91 GREAT VALLEY PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2002-05-03 2004-05-25 Address 91 GREAT VALLEY PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2002-05-03 2006-08-10 Address 91 GREAT VALLEY PKWY, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
1998-05-04 2002-05-03 Address 103 GREAT VALLEY PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
1993-07-28 1998-05-04 Address 5 GREAT VALLEY PARKWAY, SUITE 286, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
1993-07-28 2002-05-03 Address 5 GREAT VALLEY PARKWAY, SUITE 286, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
1992-05-27 2002-05-03 Address ATTN: JAY BRETT, 256 THIRD ST., P.O. BOX 846, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322000763 2017-03-22 CERTIFICATE OF DISSOLUTION 2017-03-22
120705002100 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100903002842 2010-09-03 BIENNIAL STATEMENT 2010-05-01
060810002758 2006-08-10 BIENNIAL STATEMENT 2006-05-01
040525002908 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020503002224 2002-05-03 BIENNIAL STATEMENT 2002-05-01
980504002407 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960514002148 1996-05-14 BIENNIAL STATEMENT 1996-05-01
930728002645 1993-07-28 BIENNIAL STATEMENT 1993-05-01
920527000282 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400587 Trademark 1997-03-24 court trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-24
Termination Date 2000-09-06
Pretrial Conference Date 1999-04-19
Trial Begin Date 1999-11-08
Trial End Date 1999-11-23
Section 1051

Parties

Name DEL-RAIN CORP.
Role Plaintiff
Name PELONIS, USA, LTD.
Role Defendant
9400587 Trademark 1994-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-16
Termination Date 1997-03-11
Pretrial Conference Date 1995-01-13
Section 1051

Parties

Name DEL-RAIN CORP.
Role Plaintiff
Name PELONIS, USA, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State