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
Name | Role | Address |
---|---|---|
SONIA V COL | Chief Executive Officer | 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
C/O SONIA CO. ESQ | DOS Process Agent | 745 FIFTH AVENUE 5TH FL, NEW YORK, NY, United States, 10151 |
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) |
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