Name: | PELICANA USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2013 (12 years ago) |
Entity Number: | 4482816 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 172 QUALITY PLAZA, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE KIM | Chief Executive Officer | 172 QUALITY PLAZA, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 QUALITY PLAZA, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-10-22 | 2023-11-01 | Address | 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2018-09-25 | 2023-11-01 | Address | 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2018-10-22 | Address | 172 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2013-11-05 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039304 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221117003341 | 2022-11-17 | BIENNIAL STATEMENT | 2021-11-01 |
200218060461 | 2020-02-18 | BIENNIAL STATEMENT | 2019-11-01 |
181022000609 | 2018-10-22 | CERTIFICATE OF CHANGE | 2018-10-22 |
180925006301 | 2018-09-25 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State