Search icon

PIONEER-BROOK INVESTMENTS CORP. N.V.

Company Details

Name: PIONEER-BROOK INVESTMENTS CORP. N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1985 (40 years ago)
Date of dissolution: 20 Jan 2005
Entity Number: 1017043
ZIP code: 14214
County: Westchester
Place of Formation: Netherlands Antilles
Address: 3135 MAIN STREET, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
ROBERT J REGER JR DOS Process Agent 3135 MAIN STREET, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
ROBERT J. REGER, JR. Chief Executive Officer 3135 MAIN STREET, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2003-08-06 2005-01-20 Address C/O ROBERT J REGER, JR, 875 THIRD AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-26 2003-08-06 Address C/O ROBERT J. REGER, JR., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-15 1999-08-26 Address 2200 HUNTER BROOK RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-08-15 1999-08-26 Address 2200 HUNTER BROOK RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-03-18 1997-08-15 Address R.D. #1, BOX 335, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050120001148 2005-01-20 SURRENDER OF AUTHORITY 2005-01-20
030806002627 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010817002068 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990826002409 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970815002140 1997-08-15 BIENNIAL STATEMENT 1997-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State