Name: | THE PIONEER WAGON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1687676 |
ZIP code: | 10969 |
County: | Orange |
Place of Formation: | New York |
Address: | 207 LIBERTY CORNERS ROAD, PINE ISLAND, NY, United States, 10969 |
Principal Address: | RT 94, OAKLAND AVENUE, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 LIBERTY CORNERS ROAD, PINE ISLAND, NY, United States, 10969 |
Name | Role | Address |
---|---|---|
TRACEY CILIBERTI | Chief Executive Officer | 207 LIBERTY CORNERS ROAD, PINE ISLAND, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-17 | 2001-02-06 | Address | 98 BELLVALE-LAKES RD, WARWICK, NY, 10990, 3474, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2001-02-06 | Address | 98 BELLVALE-LAKES RD, WARWICK, NY, 10990, 3474, USA (Type of address: Service of Process) |
1997-01-03 | 1998-12-17 | Address | 130 BELLVALELAKES RD, WARWICK, NY, 10990, 3402, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2001-02-06 | Address | PIONEER RESTAURANT, RT 94, OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1998-12-17 | Address | 130 BELLVALE LAKES ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748600 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010206002613 | 2001-02-06 | BIENNIAL STATEMENT | 2000-12-01 |
981217002229 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
970103002379 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
921216000355 | 1992-12-16 | CERTIFICATE OF INCORPORATION | 1992-12-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State