Search icon

PELICAN REAL ESTATE, CORP.

Company Details

Name: PELICAN REAL ESTATE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975499
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street,10th Floor, New York, NY, United States, 10011
Principal Address: 215 MILL STREET, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALESSANDRO NICOLO' UGO Chief Executive Officer 215 MILL STREET, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street,10th Floor, New York, NY, United States, 10011

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 215 MILL STREET, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 215 MILL STREET, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-11-01 Address 215 MILL ST, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2017-11-01 2019-11-01 Address 215 MILL ST, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-01 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-03 2017-11-01 Address 5 WEST 19TH ST, 10TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-05 2017-11-01 Address 215 MILL ST, LAWRENCE, NY, 11559, 1257, USA (Type of address: Principal Executive Office)
2006-01-05 2017-11-01 Address 215 MILL ST, LAWRENCE, NY, 11559, 1257, USA (Type of address: Chief Executive Officer)
2006-01-05 2015-11-03 Address 5 WEST 19TH ST, 10TH FLR, NEW YORK, NY, 10011, 4216, USA (Type of address: Service of Process)
2003-11-10 2006-01-05 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037063 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211110001479 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191101060379 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007696 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006395 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107007204 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111122002006 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091204002570 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071115002794 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060105002625 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State