Search icon

WEST PIONEER DEVELOPMENT CORP.

Headquarter

Company Details

Name: WEST PIONEER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750107
ZIP code: 11366
County: Nassau
Place of Formation: New York
Address: 73-01, 178 street, Flushing, NY, United States, 11366
Principal Address: 565 PLANDOME ROAD, SUITE 103, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-01, 178 street, Flushing, NY, United States, 11366

Chief Executive Officer

Name Role Address
FARIBORZ NAJMI Chief Executive Officer 565 PLANDOME ROAD, SUITE 103, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
F06000005234
State:
FLORIDA

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 565 PLANDOME ROAD, SUITE 103, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-20 2024-04-03 Address 565 PLANDOME ROAD, SUITE 103, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-05-15 2024-04-03 Address 565 PLANDOME ROAD SUITE 103, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2004-05-05 2015-05-20 Address 73-01 178TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403001441 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220720000718 2022-07-20 BIENNIAL STATEMENT 2022-04-01
150520002035 2015-05-20 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
150515000519 2015-05-15 CERTIFICATE OF CHANGE 2015-05-15
140613002160 2014-06-13 BIENNIAL STATEMENT 2014-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State