Name: | PIONEER COMMERCIAL FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1994 (31 years ago) |
Entity Number: | 1801465 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID SASS ESQ, 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 1350 BROADWAY, SUITE 414, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN | DOS Process Agent | DAVID SASS ESQ, 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
M. ALBERT NISSIM | Chief Executive Officer | 1350 BROADWAY, SUITE 414, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2008-03-24 | Address | ONE ROCKEFELLER PLAZA #2412, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2008-03-24 | Address | ONE ROCKEFELLER PLAZA #2412, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2000-04-05 | Address | 21700 OXNARD STREET, SUITE 1650, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2000-04-05 | Address | ONE ROCKEFELLER PLAZA, SUITE 2412, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 1999-07-01 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080324002448 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060414002670 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
040317002031 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020308002614 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000405002674 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State