Name: | PIONEER ROUGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (28 years ago) |
Date of dissolution: | 15 Jan 2004 |
Entity Number: | 2092406 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ASHOK KUMAR SANCHETI | Chief Executive Officer | 62 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2003-01-30 | Address | 62 WEST 47TH ST SUITE 707A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2003-01-30 | Address | 62 WEST 47TH ST SUITE 707A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2003-01-30 | Address | 62 WEST 47TH ST SUITE 707A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-12-22 | 2000-12-27 | Address | 576 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2000-12-27 | Address | 576 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-12-22 | 2000-12-27 | Address | 576 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-12-12 | 1998-12-22 | Address | 576 5TH AVE #501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040115000456 | 2004-01-15 | CERTIFICATE OF DISSOLUTION | 2004-01-15 |
030130002275 | 2003-01-30 | BIENNIAL STATEMENT | 2002-12-01 |
001227002494 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
981222002405 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961212000407 | 1996-12-12 | CERTIFICATE OF INCORPORATION | 1996-12-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State