Search icon

PELICAN BIXES COMPANY LIMITED

Company Details

Name: PELICAN BIXES COMPANY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1993 (32 years ago)
Date of dissolution: 23 Feb 2004
Entity Number: 1703700
ZIP code: 06018
County: Queens
Place of Formation: New York
Address: 99 RAILROAD ST, CANAAN, CT, United States, 06018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 RAILROAD ST, CANAAN, CT, United States, 06018

Chief Executive Officer

Name Role Address
RONALD BLUMENTHAL Chief Executive Officer 99 RAILROAD ST, CANAAN, CT, United States, 06018

History

Start date End date Type Value
1993-02-18 1996-06-27 Address 42-20 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040223000865 2004-02-23 CERTIFICATE OF DISSOLUTION 2004-02-23
030417002230 2003-04-17 BIENNIAL STATEMENT 2003-02-01
010129000595 2001-01-29 CERTIFICATE OF AMENDMENT 2001-01-29
990208002733 1999-02-08 BIENNIAL STATEMENT 1999-02-01
960627002417 1996-06-27 BIENNIAL STATEMENT 1995-02-01
930218000249 1993-02-18 CERTIFICATE OF INCORPORATION 1993-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309777 Other Contract Actions 2003-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-10
Termination Date 2004-01-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name PELICAN BIXES COMPANY LIMITED
Role Plaintiff
Name THE DESIGNTEX GROUP
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State