Search icon

PELO, INC.

Company Details

Name: PELO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1949 (76 years ago)
Date of dissolution: 12 Mar 2012
Entity Number: 62758
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 4480 LINCKLAEN RD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

DOS Process Agent

Name Role Address
JOHN D MARION DOS Process Agent 4480 LINCKLAEN RD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
JOHN D MARION Chief Executive Officer 4480 LINCKLAEN RD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2009-05-28 2011-06-21 Address 52 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2009-05-28 2011-06-21 Address 52-54 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1997-06-04 2009-05-28 Address 4480 LINCKLAEN RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1997-06-04 2009-05-28 Address 52 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1993-01-04 2009-05-28 Address 52-54 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120312000971 2012-03-12 CERTIFICATE OF DISSOLUTION 2012-03-12
110621003366 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090528002666 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070613002762 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050726002043 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147251 CL VIO INVOICED 2011-09-02 250 CL - Consumer Law Violation

Date of last update: 19 Mar 2025

Sources: New York Secretary of State