Search icon

PELL REALTY, LTD.

Company Details

Name: PELL REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1995 (30 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 1917965
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 195 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA BONARELLI Chief Executive Officer 195 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-05-20 2009-05-15 Address 1740 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-05-20 2009-05-15 Address 1740 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-05-20 2009-05-15 Address 1740 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-05-01 1997-05-20 Address 182 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428000161 2015-04-28 CERTIFICATE OF DISSOLUTION 2015-04-28
090515002138 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070516002145 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050628002759 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030508002365 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Court Cases

Court Case Summary

Filing Date:
1996-05-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PELL REALTY, LTD.
Party Role:
Defendant
Party Name:
ROTHMAN,
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State