Search icon

PELICAN RESOURCE INC.

Company Details

Name: PELICAN RESOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691105
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 397 LAKEVIEW AVE., ROCKVILLE CENTRE, NY, United States, 11570
Address: 550 MAMARONECK AVE STE 402, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK A. SALANDRA CPA DOS Process Agent 550 MAMARONECK AVE STE 402, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
VINEET KHOSLA Chief Executive Officer 397 LAKEVIEW AVE., ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2008-12-22 2015-01-29 Address 55 MAMARONECK AVE STE 509, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2001-01-26 2008-12-22 Address 933 MAMARONECK AVE SUITE 204, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1999-03-17 2001-01-26 Address 225 WEST 34TH STREET, SUITE 1404A, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1994-03-14 1999-03-17 Address 28-15 STEVENS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1994-03-14 1999-03-17 Address 28-15 STEVENS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210126060321 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190118060606 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170126006339 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150129006520 2015-01-29 BIENNIAL STATEMENT 2015-01-01
110111002565 2011-01-11 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State