Name: | PION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2002 (23 years ago) |
Entity Number: | 2772700 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 10 COOK STREET, BILLERICA, MA, United States, 01821 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL G. KELLY | Chief Executive Officer | 10 COOK ST., BILLERICA, MA, United States, 01821 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-05-10 | Address | 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2012-08-24 | 2024-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-24 | 2024-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-10 | 2016-06-29 | Address | CYNTHIA M BERGER, 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office) |
2012-05-10 | 2018-05-01 | Address | 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2012-08-24 | Address | C/O PION INC., 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Service of Process) |
2004-06-15 | 2012-05-10 | Address | CYNTHIA M BERGER, 5 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2012-05-10 | Address | 5 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2012-05-10 | Address | C/O PION INC., 5 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510003284 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220527000445 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200515060194 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
180501007478 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160629002014 | 2016-06-29 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
160512007269 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140509006042 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120824001421 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120510006023 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100520002571 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State