Search icon

PIONEER TELEPHONE

Company Details

Name: PIONEER TELEPHONE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3072599
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: TELECOM MANAGEMENT, INC.
Fictitious Name: PIONEER TELEPHONE
Principal Address: 100 Main St #205, Saco, ME, United States, 04072
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER BOUCHARD Chief Executive Officer 100 MAIN ST #205, SACO, ME, United States, 04103

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 500 WASHINGTON AVE,, SUITE 300, PORTLAND, ME, 04103, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 100 MAIN ST #205, SACO, ME, 04103, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-06-03 Address 500 WASHINGTON AVE,, SUITE 300, PORTLAND, ME, 04103, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2020-06-16 Address 39 DARLING AVENUE, SOUTH PORTLAND, ME, 04106, USA (Type of address: Principal Executive Office)
2012-08-30 2020-06-16 Address 39 DARLING AVENUE, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-29 2012-09-19 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002365 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601001067 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200616060589 2020-06-16 BIENNIAL STATEMENT 2020-06-01
SR-89702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605006527 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601007529 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006985 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120919000472 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120830006092 2012-08-30 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State