Name: | PIONEER VILLAGE MHP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1690918 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1080 Pittsford Victor Road, Suite 202, AUTHORIZED PERSON, NY, United States, 14534 |
Principal Address: | 642 KREAG RD / SUITE 302, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DAGRACA | Chief Executive Officer | 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
GEORGE DAGRACA | DOS Process Agent | 1080 Pittsford Victor Road, Suite 202, AUTHORIZED PERSON, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 2005-02-15 | Address | 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1999-01-26 | 2005-02-15 | Address | 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2005-02-15 | Address | 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1999-01-19 | 1999-01-26 | Address | 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1994-04-05 | 1999-01-26 | Address | 1599 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803002269 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
130118006181 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
121130000366 | 2012-11-30 | CERTIFICATE OF AMENDMENT | 2012-11-30 |
110203002985 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090114002500 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State