Search icon

PELLET U.S. HOLDINGS, INC.

Company Details

Name: PELLET U.S. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (13 years ago)
Entity Number: 4164547
ZIP code: 10151
County: New York
Place of Formation: New York
Principal Address: 745 Fifth Avenue, Suite 500, NEW YORK, NY, United States, 10151
Address: 745 FIFTH AVENUE 5TH FL, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONIA V COL Chief Executive Officer 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
C/O SONIA CO. ESQ DOS Process Agent 745 FIFTH AVENUE 5TH FL, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 570 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-15 2025-02-04 Address 745 FIFTH AVENUE 5TH FL, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2014-05-29 2025-02-04 Address 570 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-12-23 2014-05-29 Address 570 LEXINGTON AVE STE 1600, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-12-23 2014-05-29 Address C/O SONIA COL, 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-11-10 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-10 2014-08-15 Address 570 LEXINGTON AVENUE STE 1600, C/O SONIA COL, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005138 2025-02-04 BIENNIAL STATEMENT 2025-02-04
140815000713 2014-08-15 CERTIFICATE OF CHANGE 2014-08-15
140529002070 2014-05-29 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
131223002230 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111110000773 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State