PELLON CORPORATION

Name: | PELLON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1980 (45 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 636596 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 3440 INDUSTRIAL DRIVE, DURHAM, NC, United States, 27704 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
COSMO R. CAMELIO, PRESIDENT | Chief Executive Officer | 3440 INDUSTRIAL DRIVE, DURHAM, NC, United States, 27704 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-16 | 1998-08-21 | Address | PO BOX 100848, BERGSTRASSE, WEINHEIM 69465, DEU (Type of address: Chief Executive Officer) |
1996-08-16 | 1998-08-21 | Address | 20 INDUSTRIAL AVE, CHELMSFORD, MA, 01824, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1996-08-16 | Address | D6940 BERGSTR, POSTFACH 100363, WEINHEIM, 10036, 3, XWG (Type of address: Chief Executive Officer) |
1993-04-09 | 1996-08-16 | Address | 20 INDUSTRIAL AVENUE, CHELMSFORD, MA, 01824, USA (Type of address: Principal Executive Office) |
1980-07-01 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517711 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
991014001100 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980821002232 | 1998-08-21 | BIENNIAL STATEMENT | 1998-07-01 |
960816002247 | 1996-08-16 | BIENNIAL STATEMENT | 1996-07-01 |
000053003139 | 1993-10-08 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State