Name: | PIONEER AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2724955 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-26 | 2007-10-10 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-07-26 | 2007-10-10 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-06-03 | 2007-07-26 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-06-03 | 2007-07-26 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2002-01-29 | 2002-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-29 | 2002-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004480 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220114002953 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200121060302 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-34724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180122006115 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
170124006343 | 2017-01-24 | BIENNIAL STATEMENT | 2016-01-01 |
140124006191 | 2014-01-24 | BIENNIAL STATEMENT | 2014-01-01 |
120305002126 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100312002739 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State