Search icon

PIONEER ROUGH INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ASHOK KUMAR SANCHETI Chief Executive Officer 62 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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