Name: | PIONEER MORTGAGE NETWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1997 (28 years ago) |
Entity Number: | 2177010 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5788 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB JAMELKA | Chief Executive Officer | 5788 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5788 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2001-09-20 | Address | 106 7TH STREET, SUITE 209, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2001-09-20 | Address | 5788 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1997-09-03 | 1999-09-28 | Address | 5788 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002332 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111027002591 | 2011-10-27 | BIENNIAL STATEMENT | 2011-09-01 |
090929002403 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070928002436 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051205003118 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State