Search icon

PIONEER AMERICAS LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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