Name: | PELICAN REAL ESTATE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2003 (22 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
Name | Role | Address |
---|---|---|
ALESSANDRO NICOLO' UGO | Chief Executive Officer | 215 MILL STREET, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 West 19th Street,10th Floor, New York, NY, United States, 10011 |
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: 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 | 2023-11-01 | Address | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State