Search icon

PELLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PELLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009274
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 1042 LEXINGTON AVENUE, NEW YORK, NY, United States, 00000
Principal Address: 1042 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1042 LEXINGTON AVENUE, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
ANAS SHANAIAH Chief Executive Officer 1042 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
060224002553 2006-02-24 BIENNIAL STATEMENT 2006-02-01
040205000274 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Court Cases

Court Case Summary

Filing Date:
2023-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
PELLE INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PELLE INC.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PELLE INC.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State