Name: | PIONEER ELECTRONICS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1992 (33 years ago) |
Entity Number: | 1648595 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 970 W. 190th st, Suite 360, Torrance, CA, United States, 90502 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HIDEKI ONO | Chief Executive Officer | 970 W. 190TH ST, SUITE 360, TORRANCE, CA, United States, 90502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 2265 E. 220TH STREET, LONG BEACH, CA, 90810, 1720, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 970 W. 190TH ST, SUITE 360, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 2050 W. 190TH STREET, SUITE 100, TORRANCE, CA, 90504, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-26 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003641 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220712001751 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
130226000798 | 2013-02-26 | CERTIFICATE OF CHANGE | 2013-02-26 |
990921001259 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980707002126 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State