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
Name | Role | Address |
---|---|---|
SAM PELONIS | Chief Executive Officer | 97 GREAT VALLEY PKWY, MALVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
BLAIR & ROACH LLP | DOS Process Agent | ATTN: JAY BRETT, 256 THIRD ST PO BOX 846, NIAGARA FALLS, NY, United States, 14303 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400587 | Trademark | 1997-03-24 | court trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEL-RAIN CORP. |
Role | Plaintiff |
Name | PELONIS, USA, LTD. |
Role | Defendant |
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